BETTER CLASS FOODS, INC.

Name: | BETTER CLASS FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1981 (44 years ago) |
Entity Number: | 738678 |
ZIP code: | 11212 |
County: | Kings |
Place of Formation: | New York |
Address: | 41 BELMONT AVENUE, BROOKLYN, NY, United States, 11212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL FEDELE | Chief Executive Officer | 41 BELMONT AVENUE, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
RUSSELL FEDELE | DOS Process Agent | 41 BELMONT AVENUE, BROOKLYN, NY, United States, 11212 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
619700 | Retail grocery store | No data | No data | No data | 41 BELMONT AVE, BROOKLYN, NY, 11212 | No data |
0081-22-131198 | Alcohol sale | 2022-10-14 | 2022-10-14 | 2025-11-30 | 41 BELMONT AVENUE, BROOKLYN, New York, 11212 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-03 | 2008-01-03 | Address | 41 BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
2003-12-03 | 2008-01-03 | Address | 41 BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2001-12-06 | 2003-12-03 | Address | PO BOX 204007, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2000-01-14 | 2001-12-06 | Address | 41 BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2000-01-14 | 2008-01-03 | Address | 41 BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140127002098 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
120323002676 | 2012-03-23 | BIENNIAL STATEMENT | 2011-12-01 |
091209002025 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
080103002187 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060125002960 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2911768 | SCALE-01 | INVOICED | 2018-10-17 | 240 | SCALE TO 33 LBS |
2671091 | SCALE-01 | INVOICED | 2017-09-28 | 220 | SCALE TO 33 LBS |
2283390 | SCALE-01 | INVOICED | 2016-02-23 | 240 | SCALE TO 33 LBS |
2159276 | SCALE-01 | INVOICED | 2015-08-26 | 280 | SCALE TO 33 LBS |
1641345 | WM VIO | INVOICED | 2014-04-02 | 300 | WM - W&M Violation |
1639501 | SCALE-01 | INVOICED | 2014-04-01 | 260 | SCALE TO 33 LBS |
168813 | WH VIO | INVOICED | 2011-04-14 | 125 | WH - W&M Hearable Violation |
326858 | CNV_SI | INVOICED | 2011-04-05 | 260 | SI - Certificate of Inspection fee (scales) |
298447 | CNV_SI | INVOICED | 2008-01-23 | 280 | SI - Certificate of Inspection fee (scales) |
81143 | CNV_IP | INVOICED | 2007-05-16 | 400 | IP - Item Pricing Fine |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-03-28 | Pleaded | STORE DOES NOT HAVE A SCALE FOR CUSTOMERS | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State