Search icon

M & D FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M & D FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1983 (42 years ago)
Entity Number: 840484
ZIP code: 10044
County: New York
Place of Formation: New York
Address: 579 MAIN STREET, ROOSEVELT ISLAND, NY, United States, 10044
Principal Address: 579 MAIN ST, ROOSEVELT ISLAND, NY, United States, 10044

Contact Details

Phone +1 212-838-3964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAHESH KHALIL DOS Process Agent 579 MAIN STREET, ROOSEVELT ISLAND, NY, United States, 10044

Chief Executive Officer

Name Role Address
DAHESH KHALIL Chief Executive Officer 579 MAIN ST, ROOSEVELT ISLAND, NY, United States, 10044

Licenses

Number Status Type Date End date
1047736-DCA Inactive Business 2000-09-29 2014-12-31

History

Start date End date Type Value
1993-07-12 2003-05-19 Address 579 MAIN STREET, ROOSEVELT ISLAND, NY, 10044, USA (Type of address: Chief Executive Officer)
1993-07-12 2003-05-19 Address 579 MAIN STREET, ROOSEVELT ISLAND, NY, 10044, USA (Type of address: Principal Executive Office)
1993-07-12 2003-05-19 Address 579 MAIN STREET, ROOSEVELT ISLAND, NY, 10044, USA (Type of address: Service of Process)
1983-05-09 1993-07-12 Address 579 MAIN ST., ROOSEVELT ISLAND, NY, 10044, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130528002383 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110527002986 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090420002444 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070516002122 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050620002668 2005-06-20 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
540247 RENEWAL INVOICED 2012-10-22 110 CRD Renewal Fee
166818 SS VIO INVOICED 2011-08-16 50 SS - State Surcharge (Tobacco)
166817 TS VIO INVOICED 2011-08-16 500 TS - State Fines (Tobacco)
166816 TP VIO INVOICED 2011-08-16 750 TP - Tobacco Fine Violation
540242 RENEWAL INVOICED 2010-12-06 110 CRD Renewal Fee
540243 RENEWAL INVOICED 2008-11-26 110 CRD Renewal Fee
294725 CNV_SI INVOICED 2007-11-07 40 SI - Certificate of Inspection fee (scales)
540244 RENEWAL INVOICED 2006-11-24 110 CRD Renewal Fee
273898 CNV_SI INVOICED 2005-04-13 40 SI - Certificate of Inspection fee (scales)
540245 RENEWAL INVOICED 2004-10-06 110 CRD Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84937.00
Total Face Value Of Loan:
84937.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State