Name: | HAVMOR FOOD PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1946 (79 years ago) |
Date of dissolution: | 17 May 2011 |
Entity Number: | 59715 |
ZIP code: | 11374 |
County: | Kings |
Place of Formation: | New York |
Address: | 65-50 WETHENOLE ST. #2N, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE FINGERHUT | Chief Executive Officer | 65-50 WETHENOLE ST. #2N, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
LAWRENCE FINGERHUT | DOS Process Agent | 65-50 WETHENOLE ST. #2N, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
1946-09-04 | 1995-02-28 | Address | 215 MONTAGUE ST, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110517000610 | 2011-05-17 | CERTIFICATE OF DISSOLUTION | 2011-05-17 |
950228002225 | 1995-02-28 | BIENNIAL STATEMENT | 1993-09-01 |
Z008894-2 | 1980-01-18 | ASSUMED NAME CORP INITIAL FILING | 1980-01-18 |
6802-51 | 1946-09-04 | CERTIFICATE OF INCORPORATION | 1946-09-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11657434 | 0235300 | 1979-04-02 | 20 CALYER ST, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11702685 | 0235300 | 1976-08-26 | 230 CALYER STREET, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-07 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-07 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-07 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-23 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State