LINDEN FARMS FOOD CORP.

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
Name | Role | Address |
---|---|---|
NHP BUSINESS MANAGEMENT SERVICES INC. | Agent | 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040 |
Name | Role | Address |
---|---|---|
LINDEN FARMS FOOD CORP. | DOS Process Agent | 2205 LINDEN BLVD., BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
JOSE AZCONA | Chief Executive Officer | 2205 LINDEN BLVD, BROOKLYN, NY, United States, 11207 |
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 |
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State