Search icon

BARCO MEAT BROKERAGE CORP.

Company Details

Name: BARCO MEAT BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1983 (42 years ago)
Entity Number: 824399
ZIP code: 10956
County: Nassau
Place of Formation: New York
Principal Address: BUILDING C-16, HUNTE POINT CO-OP MARKET, BRONX, NY, United States, 10476
Address: 151 NORTH MAIN ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRAD GRAHAM Chief Executive Officer BUILDING C-16, HUNTE POINT CO-OP MARKET, BRONX, NY, United States, 10476

DOS Process Agent

Name Role Address
FEDER & PLATT DOS Process Agent 151 NORTH MAIN ST, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2009-02-03 2020-02-21 Address BUILDING C-16, HUNTE POINT CO-OP MARKET, BRONX, NY, 10476, USA (Type of address: Chief Executive Officer)
2007-03-07 2009-02-03 Address BUILDING C-16, HUNTE POINT CO-OP MARKET, BRONX, NY, 10476, USA (Type of address: Chief Executive Officer)
1993-08-06 2007-03-07 Address BUILDING C-16, HUNTE POINT CO-OP MARKET, BRONX, NY, 10476, USA (Type of address: Chief Executive Officer)
1993-08-06 2011-02-17 Address 265 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1983-02-25 1993-08-06 Address 265 WEST 14TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200221060153 2020-02-21 BIENNIAL STATEMENT 2019-02-01
110217003128 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090203003017 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070307002498 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050317002197 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030206002880 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010221002319 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990302002150 1999-03-02 BIENNIAL STATEMENT 1999-02-01
970312002205 1997-03-12 BIENNIAL STATEMENT 1997-02-01
940310002361 1994-03-10 BIENNIAL STATEMENT 1994-02-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State