Search icon

ARROCHAR MEATS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARROCHAR MEATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1978 (47 years ago)
Date of dissolution: 18 Sep 2018
Entity Number: 520369
ZIP code: 10305
County: Richmond
Place of Formation: New York
Principal Address: 101 MCCLEAN AVENUE, STATEN ISLAND, NY, United States, 10305
Address: 101 MCCLEAN AVE., STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-981-6060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 MCCLEAN AVE., STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
DOMINIC DEFALCO Chief Executive Officer 101 MCCLEAN AVE., STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date Address
645121 No data Retail grocery store No data No data 101 MCCLEAN AVE, STATEN ISLAND, NY, 10305
1056569-DCA Inactive Business 2006-04-26 2021-12-31 No data

History

Start date End date Type Value
2001-01-16 2006-11-20 Address 120 AUGUSTA AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1993-01-20 2001-01-16 Address 364 LIBERTY AVENUE, STATEN ISLAND, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-01-20 2001-01-16 Address 101 MCCLEAN AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1978-11-08 1993-01-20 Address 101 MCCLEAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180918000760 2018-09-18 CERTIFICATE OF DISSOLUTION 2018-09-18
20150814056 2015-08-14 ASSUMED NAME CORP INITIAL FILING 2015-08-14
150115006883 2015-01-15 BIENNIAL STATEMENT 2014-11-01
110119002755 2011-01-19 BIENNIAL STATEMENT 2010-11-01
090114002608 2009-01-14 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3154940 CL VIO INVOICED 2020-02-04 175 CL - Consumer Law Violation
3122542 RENEWAL INVOICED 2019-12-03 200 Tobacco Retail Dealer Renewal Fee
2695530 RENEWAL INVOICED 2017-11-17 110 Cigarette Retail Dealer Renewal Fee
2623582 CL VIO INVOICED 2017-06-12 310 CL - Consumer Law Violation
2565432 CL VIO CREDITED 2017-03-01 1050 CL - Consumer Law Violation
2520673 CL VIO CREDITED 2016-12-27 525 CL - Consumer Law Violation
2484370 CL VIO CREDITED 2016-11-04 700 CL - Consumer Law Violation
2254614 RENEWAL INVOICED 2016-01-08 110 Cigarette Retail Dealer Renewal Fee
1543986 RENEWAL INVOICED 2013-12-26 110 Cigarette Retail Dealer Renewal Fee
192746 PL VIO INVOICED 2012-10-02 600 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-22 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-10-27 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-10-27 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 1 1
2016-10-27 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State