Search icon

ASTOR CHOCOLATE CORP.

Company Details

Name: ASTOR CHOCOLATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1950 (75 years ago)
Entity Number: 65761
ZIP code: 08701
County: Queens
Place of Formation: New York
Address: 651 NEW HAMPSHIRE AVENUE, LAKEWOOD, NJ, United States, 08701
Principal Address: 651 NEW HAMPSHIRE AVE, LAKEWOOD, NJ, United States, 08701

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DLJGS7P8BMT7 2023-11-17 651 NEW HAMPSHIRE AVE, LAKEWOOD, NJ, 08701, 5452, USA MEIR GRUNHUT, 651 NEW HAMSPHIRE AVENUE, LAKEWOOD, NJ, 08701, 5452, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2022-11-18
Initial Registration Date 2003-03-31
Entity Start Date 1950-06-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311351, 445292

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DOM HUZAR
Role IT
Address 651 NEW HAMPSHIRE AVE., -, LAKEWOOD, NJ, 08701, USA
Title ALTERNATE POC
Name JAY ROBERG
Address 651 NEW HAMPSHIRE AVE., -, LAKEWOOD, NJ, 08701, USA
Government Business
Title PRIMARY POC
Name DAVID GRUNHUT
Address 651 NEW HAMPSHIRE AVENUE, LAKEWOOD, NJ, 08701, USA
Title ALTERNATE POC
Name ALAN WEISBERGER
Address 651 NEW HAMPSHIRE AVENUE, LAKEWOOD, NJ, 08701, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DID4OYPV7JLY43 65761 US-NY GENERAL ACTIVE No data

Addresses

Legal 651 NEW HAMPSHIRE AVENUE, LAKEWOOD, US-NJ, US, 08701
Headquarters 651 New Hampshire Avenue, Lakewood, US-NJ, US, 08701

Registration details

Registration Date 2017-12-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-12-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 65761

Chief Executive Officer

Name Role Address
DAVID GRUNHUT Chief Executive Officer 651 NEW HAMPSHIRE AVE, LAKEWOOD, NJ, United States, 08701

DOS Process Agent

Name Role Address
ASTOR CHOCOLATE CORP. DOS Process Agent 651 NEW HAMPSHIRE AVENUE, LAKEWOOD, NJ, United States, 08701

History

Start date End date Type Value
2025-01-27 2025-01-27 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2025-01-27 2025-01-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2000-08-25 2018-09-12 Address 651 NEW HAMPSHIRE AVE, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)
2000-08-25 2018-09-12 Address 651 NEW HAMPSHIRE AVE, LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer)
1999-12-09 2025-01-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1999-12-09 2000-08-25 Address ATTN: NAHUM L. GORDON, 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1999-12-09 1999-12-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1999-12-09 2025-01-27 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
1999-12-09 1999-12-09 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
1998-08-18 1999-12-09 Address 48-25 METROPOLITAN AVE, FLUSHING, NY, 11385, 1048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180912006300 2018-09-12 BIENNIAL STATEMENT 2018-07-01
160705006623 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140718006210 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120712006055 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100728003020 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080724002108 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060626002256 2006-06-26 BIENNIAL STATEMENT 2006-07-01
041130002058 2004-11-30 BIENNIAL STATEMENT 2004-07-01
040217002571 2004-02-17 BIENNIAL STATEMENT 2002-07-01
000825002397 2000-08-25 BIENNIAL STATEMENT 2000-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11859345 0215600 1983-10-04 48 25 METROPOLITAN AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-10-05
Case Closed 1983-10-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State