Search icon

1947-86TH STREET MEAT MARKET INC.

Company Details

Name: 1947-86TH STREET MEAT MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1979 (46 years ago)
Entity Number: 532149
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1949 86TH STREET, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-265-0066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARTHOLOMEW CASTELLANO Chief Executive Officer 8002 HARBORVIEW TERRACE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1949 86TH STREET, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1027459-DCA Inactive Business 2000-02-17 2004-03-31

History

Start date End date Type Value
2003-01-10 2011-01-25 Address 1949 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2003-01-10 2011-01-25 Address 1949 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1997-04-17 2009-01-06 Address 80 EAST LOOP ST., STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1993-02-22 2003-01-10 Address 1947 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1993-02-22 2003-01-10 Address 1947 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110125002310 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090106002391 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070208002089 2007-02-08 BIENNIAL STATEMENT 2007-01-01
050201002333 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030110002320 2003-01-10 BIENNIAL STATEMENT 2003-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2807005 SCALE-01 INVOICED 2018-07-09 120 SCALE TO 33 LBS
2806956 SCALE-01 CREDITED 2018-07-09 60 SCALE TO 33 LBS
2806625 WM VIO INVOICED 2018-07-06 25 WM - W&M Violation
2624552 SCALE-01 INVOICED 2017-06-13 100 SCALE TO 33 LBS
2422060 SCALE-01 INVOICED 2016-09-09 100 SCALE TO 33 LBS
1918018 SCALE02 INVOICED 2014-12-18 40 SCALE TO 661 LBS
1918017 SCALE-01 INVOICED 2014-12-18 100 SCALE TO 33 LBS
1483484 CL VIO INVOICED 2013-10-29 175 CL - Consumer Law Violation
1483517 OL VIO INVOICED 2013-10-29 250 OL - Other Violation
1469757 SCALE-01 INVOICED 2013-10-23 100 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-25 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State