Search icon

KING DAVID MEAT PALACE, INC.

Company Details

Name: KING DAVID MEAT PALACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1984 (40 years ago)
Entity Number: 952978
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 621 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-743-2230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YURIY SHPORIN Chief Executive Officer 621 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 621 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1108013-DCA Inactive Business 2002-05-03 2010-03-31
1041754-DCA Inactive Business 2000-12-05 2006-12-31

History

Start date End date Type Value
2004-12-08 2008-10-07 Address 621 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1995-04-20 2004-12-08 Address 621 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1995-04-20 2008-10-07 Address 621 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1995-04-20 2008-10-07 Address 621 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1984-10-26 1995-04-20 Address 321 BRIGHTON BEACH AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121018002129 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101101002426 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081007002122 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061016002265 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041208003131 2004-12-08 BIENNIAL STATEMENT 2004-10-01
021010002153 2002-10-10 BIENNIAL STATEMENT 2002-10-01
001024002401 2000-10-24 BIENNIAL STATEMENT 2000-10-01
981103002363 1998-11-03 BIENNIAL STATEMENT 1998-10-01
961022002046 1996-10-22 BIENNIAL STATEMENT 1996-10-01
950420002150 1995-04-20 BIENNIAL STATEMENT 1993-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-15 No data 605 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-02 No data 621 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
346919 CNV_SI INVOICED 2013-03-11 80 SI - Certificate of Inspection fee (scales)
198843 WH VIO INVOICED 2012-05-29 1400 WH - W&M Hearable Violation
334661 CNV_SI INVOICED 2012-04-25 80 SI - Certificate of Inspection fee (scales)
167619 WH VIO INVOICED 2011-03-28 300 WH - W&M Hearable Violation
171692 WS VIO INVOICED 2011-03-18 120 WS - W&H Non-Hearable Violation
323412 CNV_SI INVOICED 2011-03-15 80 SI - Certificate of Inspection fee (scales)
304964 CNV_SI INVOICED 2008-08-15 120 SI - Certificate of Inspection fee (scales)
106138 WH VIO INVOICED 2008-08-15 300 WH - W&M Hearable Violation
601958 RENEWAL INVOICED 2008-03-14 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
92402 WH VIO INVOICED 2007-03-20 300 WH - W&M Hearable Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314462490 0215000 2010-04-30 621 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-04-30
Case Closed 2010-08-12

Related Activity

Type Complaint
Activity Nr 207692393
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 C01
Issuance Date 2010-06-04
Abatement Due Date 2010-06-16
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2010-06-04
Abatement Due Date 2010-06-16
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-06-04
Abatement Due Date 2010-06-16
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 14
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-06-04
Abatement Due Date 2010-06-23
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 14
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State