Search icon

V & V MEAT MARKET INC.

Company Details

Name: V & V MEAT MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1982 (43 years ago)
Entity Number: 773553
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7205-13TH AVENUE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO BUFALINO Chief Executive Officer 7205-13TH AVENUE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
VITO BUFALINO DOS Process Agent 7205-13TH AVENUE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
1982-06-02 1993-06-07 Address 7205 13TH AVE., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060531002322 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040628002632 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020522002698 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000613002006 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980811002463 1998-08-11 BIENNIAL STATEMENT 1998-06-01
960613002224 1996-06-13 BIENNIAL STATEMENT 1996-06-01
930803002253 1993-08-03 BIENNIAL STATEMENT 1993-06-01
930607002863 1993-06-07 BIENNIAL STATEMENT 1992-06-01
A873578-4 1982-06-02 CERTIFICATE OF INCORPORATION 1982-06-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
273011 CNV_SI INVOICED 2004-12-13 40 SI - Certificate of Inspection fee (scales)
257720 CNV_SI INVOICED 2002-04-09 40 SI - Certificate of Inspection fee (scales)
248231 CNV_SI INVOICED 2001-06-19 40 SI - Certificate of Inspection fee (scales)
368405 CNV_SI INVOICED 1999-05-04 40 SI - Certificate of Inspection fee (scales)
357124 CNV_SI INVOICED 1995-10-30 60 SI - Certificate of Inspection fee (scales)
353225 CNV_SI INVOICED 1994-05-09 60 SI - Certificate of Inspection fee (scales)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State