Search icon

MPK FOOD CORP.

Company Details

Name: MPK FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2019 (6 years ago)
Entity Number: 5554877
ZIP code: 10462
County: Westchester
Place of Formation: New York
Address: 775 MORRIS PARK AVENUE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-829-2550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AURELIO RODRIGUEZ Chief Executive Officer 775 MORRIS PARK AVENUE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
MPK FOOD CORP. DOS Process Agent 775 MORRIS PARK AVENUE, BRONX, NY, United States, 10462

Licenses

Number Status Type Date Last renew date End date Address Description
740339 No data Retail grocery store No data No data No data 775-777 MORRIS PARK AVE, BRONX, NY, 10462 No data
0081-23-103726 No data Alcohol sale 2023-02-03 2023-02-03 2026-02-28 775 777 MORRIS PARK AVE, BRONX, New York, 10462 Grocery Store
2096069-DCA Active Business 2020-07-27 No data 2024-03-31 No data No data

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 775 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-05-15 Address 775 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2023-05-25 2023-05-25 Address 775 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2025-05-15 Address 775 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250515003100 2025-05-15 BIENNIAL STATEMENT 2025-05-15
230525003265 2023-05-25 BIENNIAL STATEMENT 2023-05-01
210521060256 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190517010157 2019-05-17 CERTIFICATE OF INCORPORATION 2019-05-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3428478 RENEWAL INVOICED 2022-03-21 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3320010 OL VIO INVOICED 2021-04-21 625 OL - Other Violation
3320011 WM VIO INVOICED 2021-04-21 100 WM - W&M Violation
3319492 SCALE-01 INVOICED 2021-04-20 180 SCALE TO 33 LBS
3192661 LICENSE INVOICED 2020-07-24 800 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-20 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2021-04-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2021-04-20 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-04-20 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2021-04-20 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data

Date of last update: 23 Mar 2025

Sources: New York Secretary of State