Search icon

WESTERN BEEF PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTERN BEEF PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1982 (43 years ago)
Entity Number: 782593
ZIP code: 11385
County: Nassau
Place of Formation: New York
Address: 47-05 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESTERN BEEF PROPERTIES, INC. DOS Process Agent 47-05 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
PETER CASTELLANA JR Chief Executive Officer 47-05 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2024-10-16 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-09-24 Address 47-05 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240924001722 2024-09-24 BIENNIAL STATEMENT 2024-09-24
221006003233 2022-10-06 BIENNIAL STATEMENT 2022-07-01
201009060068 2020-10-09 BIENNIAL STATEMENT 2020-07-01
180702006308 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701007125 2016-07-01 BIENNIAL STATEMENT 2016-07-01

Court Cases

Court Case Summary

Filing Date:
2007-06-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
WESTERN BEEF PROPERTIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State