Search icon

LINDEN FARMS FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LINDEN FARMS FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2019 (6 years ago)
Entity Number: 5668965
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2205 LINDEN BLVD., BROOKLYN, NY, United States, 11207
Principal Address: 2205 LINDEN BLVD, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
LINDEN FARMS FOOD CORP. DOS Process Agent 2205 LINDEN BLVD., BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
JOSE AZCONA Chief Executive Officer 2205 LINDEN BLVD, BROOKLYN, NY, United States, 11207

Licenses

Number Type Date Last renew date End date Address Description
743044 Retail grocery store No data No data No data 2205 LINDEN BLVD, BROOKLYN, NY, 11207 No data
0081-21-104278 Alcohol sale 2024-02-05 2024-02-05 2027-01-31 2205 LINDEN BLVD, BROOKLYN, New York, 11207 Grocery Store

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 676 BOELSEN DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 2205 LINDEN BLVD, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-10 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231221000687 2023-12-21 BIENNIAL STATEMENT 2023-12-21
220106001394 2022-01-06 BIENNIAL STATEMENT 2022-01-06
191210010109 2019-12-10 CERTIFICATE OF INCORPORATION 2019-12-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3453437 SCALE-01 INVOICED 2022-06-07 320 SCALE TO 33 LBS
3201800 OL VIO INVOICED 2020-08-31 500 OL - Other Violation
3168579 OL VIO CREDITED 2020-03-11 250 OL - Other Violation
3166183 SCALE-01 INVOICED 2020-03-04 340 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-24 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data No data No data
2024-12-24 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 No data No data No data
2024-12-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2020-02-24 Default Decision BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 2 No data 2 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State