Search icon

JABBAR MEAT CORP.

Company Details

Name: JABBAR MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1979 (45 years ago)
Entity Number: 590517
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-875-8848

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERND LOUGE DOS Process Agent 50 COURT ST., BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
1041367-DCA Inactive Business 2000-12-05 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
20210510012 2021-05-10 ASSUMED NAME CORP INITIAL FILING 2021-05-10
A617811-4 1979-10-30 CERTIFICATE OF INCORPORATION 1979-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-09 No data 368 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-01 No data 368 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-18 No data 368 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-02 No data 368 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-01 No data 368 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-28 No data 368 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-22 No data 368 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-24 No data 368 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-09 No data 368 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2044844 SCALE-01 INVOICED 2015-04-10 20 SCALE TO 33 LBS
1716378 SCALE-01 INVOICED 2014-06-26 20 SCALE TO 33 LBS
1559581 RENEWAL INVOICED 2014-01-14 110 Cigarette Retail Dealer Renewal Fee
193724 TS VIO INVOICED 2013-01-16 750 TS - State Fines (Tobacco)
193725 SS VIO INVOICED 2013-01-16 50 SS - State Surcharge (Tobacco)
193723 TP VIO INVOICED 2013-01-16 750 TP - Tobacco Fine Violation
421616 RENEWAL INVOICED 2011-12-23 110 CRD Renewal Fee
122524 CL VIO INVOICED 2010-07-22 250 CL - Consumer Law Violation
421617 RENEWAL INVOICED 2009-12-21 110 CRD Renewal Fee
307517 CNV_SI INVOICED 2009-09-14 20 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003374 Americans with Disabilities Act - Other 2010-07-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-22
Termination Date 2010-12-29
Date Issue Joined 2010-12-10
Pretrial Conference Date 2010-11-23
Section 4219
Sub Section 42
Status Terminated

Parties

Name SANTIAGO
Role Plaintiff
Name JABBAR MEAT CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State