Search icon

ANTHONY SCICCHITANO ITALIAN PORK STORE OF OZONE PARK, INC.

Company Details

Name: ANTHONY SCICCHITANO ITALIAN PORK STORE OF OZONE PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1979 (46 years ago)
Entity Number: 548772
ZIP code: 11416
County: Kings
Place of Formation: New York
Address: 103-13 101ST AVE, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103-13 101ST AVE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
JUAN L TOLENTINO Chief Executive Officer 103-13 101ST AVE, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2005-05-24 2017-04-19 Address 103-13 101ST AVE, OZONE PARK, NY, 11416, 2625, USA (Type of address: Chief Executive Officer)
1999-04-21 2005-05-24 Address 103-13 101ST AVE, OZONE PARK, NY, 11416, 2625, USA (Type of address: Chief Executive Officer)
1997-06-16 1999-04-21 Address 103-13 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
1997-06-16 1999-04-21 Address 103-13 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1997-06-16 1999-04-21 Address 103-13 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20170622021 2017-06-22 ASSUMED NAME CORP INITIAL FILING 2017-06-22
170419006351 2017-04-19 BIENNIAL STATEMENT 2017-04-01
130516002282 2013-05-16 BIENNIAL STATEMENT 2013-04-01
110504002392 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090407003407 2009-04-07 BIENNIAL STATEMENT 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3443548 SCALE-01 INVOICED 2022-05-02 40 SCALE TO 33 LBS
2759791 SCALE-01 INVOICED 2018-03-15 40 SCALE TO 33 LBS
2759943 WM VIO INVOICED 2018-03-15 50 WM - W&M Violation
2537251 SCALE-01 INVOICED 2017-01-23 40 SCALE TO 33 LBS
2263058 SCALE-01 INVOICED 2016-01-22 60 SCALE TO 33 LBS
1881615 SCALE-01 INVOICED 2014-11-13 40 SCALE TO 33 LBS
315242 CNV_SI INVOICED 2010-05-19 40 SI - Certificate of Inspection fee (scales)
366769 CNV_SI INVOICED 1998-02-19 40 SI - Certificate of Inspection fee (scales)
360464 CNV_SI INVOICED 1997-03-13 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-12 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2018-03-12 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State