Search icon

J & L QUALITY MEATS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & L QUALITY MEATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1984 (41 years ago)
Entity Number: 953172
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 95-11 CHURCH AVENUE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
I. MIRRA Chief Executive Officer 95-11 CHURCH AVENUE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-11 CHURCH AVENUE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
1992-12-22 2006-09-22 Address 95-11 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
1992-12-22 2006-09-22 Address 95-11 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
1992-12-22 1993-10-21 Address 95-11 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1984-10-29 1992-12-22 Address 37 BERKSHIRE RD., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141028006095 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121101002222 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101008002481 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080925003014 2008-09-25 BIENNIAL STATEMENT 2008-10-01
060922002643 2006-09-22 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2726106 SCALE-01 INVOICED 2018-01-08 60 SCALE TO 33 LBS
2369591 SCALE-01 INVOICED 2016-06-21 60 SCALE TO 33 LBS
342515 CNV_SI INVOICED 2012-09-17 40 SI - Certificate of Inspection fee (scales)
324319 CNV_SI INVOICED 2011-03-30 60 SI - Certificate of Inspection fee (scales)
298322 CNV_SI INVOICED 2008-01-30 40 SI - Certificate of Inspection fee (scales)
286540 CNV_SI INVOICED 2006-05-16 60 SI - Certificate of Inspection fee (scales)
252798 CNV_SI INVOICED 2002-09-06 40 SI - Certificate of Inspection fee (scales)
249660 CNV_SI INVOICED 2001-10-29 40 SI - Certificate of Inspection fee (scales)
246739 CNV_SI INVOICED 2001-01-09 60 SI - Certificate of Inspection fee (scales)
370210 CNV_SI INVOICED 1999-11-16 60 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State