SALEM FISH MARKET, INC.

Name: | SALEM FISH MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1981 (44 years ago) |
Entity Number: | 670822 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2704 AVE U, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO CELONA | Chief Executive Officer | 2704 AVE U, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
ANGELO CELONA | DOS Process Agent | 2704 AVE U, BROOKLYN, NY, United States, 11229 |
Number | Type | Address |
---|---|---|
612026 | Retail grocery store | 2704 AVENUE U, BROOKLYN, NY, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 2704 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1998-12-21 | 2023-12-20 | Address | 2704 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1998-12-21 | 2023-12-20 | Address | 2704 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 1998-12-21 | Address | 2704 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
1993-01-25 | 1998-12-21 | Address | C/O SALEM FISH, 2704 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220004538 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
220331002777 | 2022-03-31 | BIENNIAL STATEMENT | 2021-12-01 |
180226006199 | 2018-02-26 | BIENNIAL STATEMENT | 2017-12-01 |
160111006414 | 2016-01-11 | BIENNIAL STATEMENT | 2015-12-01 |
140812002152 | 2014-08-12 | BIENNIAL STATEMENT | 2013-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2632707 | SCALE-01 | INVOICED | 2017-06-29 | 60 | SCALE TO 33 LBS |
2357764 | SCALE-01 | INVOICED | 2016-06-02 | 60 | SCALE TO 33 LBS |
2103978 | SCALE-01 | INVOICED | 2015-06-15 | 60 | SCALE TO 33 LBS |
343574 | CNV_SI | INVOICED | 2013-10-11 | 60 | SI - Certificate of Inspection fee (scales) |
341493 | CNV_SI | INVOICED | 2012-12-05 | 60 | SI - Certificate of Inspection fee (scales) |
160449 | OL VIO | INVOICED | 2011-11-16 | 350 | OL - Other Violation |
329341 | CNV_SI | INVOICED | 2011-10-04 | 60 | SI - Certificate of Inspection fee (scales) |
125015 | CL VIO | INVOICED | 2010-10-25 | 250 | CL - Consumer Law Violation |
314547 | CNV_SI | INVOICED | 2010-10-04 | 60 | SI - Certificate of Inspection fee (scales) |
307180 | CNV_SI | INVOICED | 2009-03-26 | 60 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State