Search icon

VICTORIA MEAT MARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VICTORIA MEAT MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1940 (85 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 52792
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 610 NINTH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 NINTH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JERROLD BRACHFELD Chief Executive Officer 610 NINTH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-07-06 1996-11-26 Address 610 NINTH AVENUE, NEW YORK, NY, 10036, 3731, USA (Type of address: Chief Executive Officer)
1940-11-18 1995-07-06 Address 570 SEVENTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104575 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
021101002148 2002-11-01 BIENNIAL STATEMENT 2002-11-01
001110002191 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981110002394 1998-11-10 BIENNIAL STATEMENT 1998-11-01
961126002542 1996-11-26 BIENNIAL STATEMENT 1996-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
254708 CNV_SI INVOICED 2002-06-10 80 SI - Certificate of Inspection fee (scales)
10418 WH VIO INVOICED 2001-05-18 300 WH - W&M Hearable Violation
5705 CL VIO INVOICED 2001-05-11 225 CL - Consumer Law Violation
5865 CL VIO INVOICED 2001-02-05 75 CL - Consumer Law Violation
10146 WH VIO INVOICED 2001-02-05 150 WH - W&M Hearable Violation
242971 CNV_SI INVOICED 2000-11-09 80 SI - Certificate of Inspection fee (scales)
233127 CL VIO INVOICED 1998-04-09 75 CL - Consumer Law Violation
358600 CNV_SI INVOICED 1996-10-17 100 SI - Certificate of Inspection fee (scales)
355597 CNV_SI INVOICED 1995-08-15 100 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-01-14
Type:
Planned
Address:
619 NINTH AVE, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-02-04
Type:
FollowUp
Address:
619 NINTH AVENUE, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-12-09
Type:
Planned
Address:
619 NINTH AVENUE, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State