Name: | LONG RIVER SEAFOOD CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2017 (8 years ago) |
Entity Number: | 5060828 |
ZIP code: | 10452 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1136 OGDEN AVENUE, BRONX, NY, United States, 10452 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNABE GUTIERREZ | Chief Executive Officer | 1136 OGDEN AVENUE, BRONX, NY, United States, 10452 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1136 OGDEN AVENUE, BRONX, NY, United States, 10452 |
Number | Type | Address |
---|---|---|
733018 | Retail grocery store | 1136 OGDEN AVE, BRONX, NY, 10452 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-03 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-03 | 2025-01-27 | Address | 1136 OGDEN AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127004180 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
170103010402 | 2017-01-03 | CERTIFICATE OF INCORPORATION | 2017-01-03 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-11-05 | LONG RIVER SEAFOOD | 1136 OGDEN AVE, BRONX, Bronx, NY, 10452 | A | Food Inspection | Department of Agriculture and Markets | No data |
2023-04-14 | LONG RIVER SEAFOOD | 1136 OGDEN AVE, BRONX, Bronx, NY, 10452 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-03-25 | LONG RIVER SEAFOOD | 1136 OGDEN AVE, BRONX, Bronx, NY, 10452 | A | Food Inspection | Department of Agriculture and Markets | No data |
2018-05-14 | No data | 1136 OGDEN AVE, Bronx, BRONX, NY, 10452 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2792578 | SCALE-01 | INVOICED | 2018-05-22 | 20 | SCALE TO 33 LBS |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State