Search icon

CLEAN FOOD SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEAN FOOD SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1982 (43 years ago)
Date of dissolution: 15 Jul 2019
Entity Number: 762185
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 229 W 13TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC DAWSON Chief Executive Officer 229 W 13TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
KENNETH GILLESPIE DOS Process Agent 229 W 13TH ST, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133112708
Plan Year:
2014
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-25 2006-09-29 Address 229 W 13TH ST, NEW YORK, NY, 10011, 7701, USA (Type of address: Chief Executive Officer)
1998-05-04 2002-03-25 Address 229 W. 13TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-04 2002-03-25 Address 227 W. 13TH ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-05-04 2002-03-25 Address 229 W. 13TH ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1996-05-02 1998-05-04 Address 227 W 13TH ST, NEW YORK, NY, 10011, 7701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190715000509 2019-07-15 CERTIFICATE OF DISSOLUTION 2019-07-15
060929002123 2006-09-29 BIENNIAL STATEMENT 2006-04-01
040415002274 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020325002400 2002-03-25 BIENNIAL STATEMENT 2002-04-01
000523002594 2000-05-23 BIENNIAL STATEMENT 2000-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2765708 WM VIO INVOICED 2018-03-28 50 WM - W&M Violation
2758570 SCALE-01 INVOICED 2018-03-12 100 SCALE TO 33 LBS
2645629 WM VIO INVOICED 2017-07-24 1400 WM - W&M Violation
2645628 OL VIO INVOICED 2017-07-24 250 OL - Other Violation
2586582 OL VIO CREDITED 2017-04-06 125 OL - Other Violation
2586583 WM VIO CREDITED 2017-04-06 350 WM - W&M Violation
2586584 OL VIO CREDITED 2017-04-06 125 OL - Other Violation
2586585 WM VIO CREDITED 2017-04-06 350 WM - W&M Violation
2585765 SCALE-01 INVOICED 2017-04-05 160 SCALE TO 33 LBS
2309068 SCALE-01 INVOICED 2016-03-25 160 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-05 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2017-03-30 Default Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data
2017-03-30 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 No data 2 No data
2017-03-30 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State