Name: | F & F ITALIAN PORK STORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1979 (46 years ago) |
Entity Number: | 569631 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 44-16 30TH AVENUE, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK DEPAOLA | Chief Executive Officer | 44-16 30TH AVENUE, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
FRANK DEPAOLA | DOS Process Agent | 44-16 30TH AVENUE, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 44-16 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2019-07-09 | 2024-10-30 | Address | 44-16 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2019-07-09 | 2024-10-30 | Address | 44-16 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
1993-09-14 | 2019-07-09 | Address | 44-16 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1993-09-14 | Address | 11 STUART AVENUE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030017051 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
190709060876 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
20190116054 | 2019-01-16 | ASSUMED NAME CORP INITIAL FILING | 2019-01-16 |
180810006300 | 2018-08-10 | BIENNIAL STATEMENT | 2017-07-01 |
151002006999 | 2015-10-02 | BIENNIAL STATEMENT | 2015-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3444723 | SCALE-01 | INVOICED | 2022-05-05 | 60 | SCALE TO 33 LBS |
3040228 | SCALE-01 | INVOICED | 2019-05-29 | 60 | SCALE TO 33 LBS |
2653183 | SCALE-01 | INVOICED | 2017-08-08 | 60 | SCALE TO 33 LBS |
2502751 | SCALE-01 | INVOICED | 2016-12-02 | 60 | SCALE TO 33 LBS |
1627081 | CL VIO | INVOICED | 2014-03-19 | 350 | CL - Consumer Law Violation |
1627082 | WM VIO | INVOICED | 2014-03-19 | 800 | WM - W&M Violation |
1621506 | DCA-SUS | CREDITED | 2014-03-14 | 225 | Suspense Account |
1605321 | CL VIO | CREDITED | 2014-02-28 | 175 | CL - Consumer Law Violation |
1605319 | CL VIO | CREDITED | 2014-02-28 | 175 | CL - Consumer Law Violation |
1605322 | WM VIO | CREDITED | 2014-02-28 | 50 | WM - W&M Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-29 | Default Decision | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 2 | No data | 2 | No data |
2014-01-29 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State