Search icon

TRIBRO VEAL PACKERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIBRO VEAL PACKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1984 (41 years ago)
Entity Number: 959864
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: hunts point coooperative market, attn: seth mosner, 335 food center drive, unit e8, BRONX, NY, United States, 10474
Principal Address: 355 FOOD CENTER DRIVE, BLDG E8, HUNTS POINT CO-OP MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN MOSNER Chief Executive Officer 355 FOOD CENTER DRIVE BLDG 8E, HUNTS POINT CO-OP MARKET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
TRIBRO VEAL PACKERS INC., C/O DAVID MOSNER, INC. DOS Process Agent hunts point coooperative market, attn: seth mosner, 335 food center drive, unit e8, BRONX, NY, United States, 10474

Legal Entity Identifier

LEI Number:
254900QKSBFSFINJHQ11

Registration Details:

Initial Registration Date:
2021-02-26
Next Renewal Date:
2022-02-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 355 FOOD CENTER DRIVE BLDG 8E, HUNTS POINT CO-OP MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-12-04 Address 355 FOOD CENTER DRIVE BLDG 8E, HUNTS POINT CO-OP MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 355 FOOD CENTER DRIVE BLDG 8E, HUNTS POINT CO-OP MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-06-13 2024-12-04 Address hunts point coooperative market, attn: seth mosner, 335 food center drive, unit e8, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204001433 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230613001754 2023-06-13 BIENNIAL STATEMENT 2022-12-01
221025000815 2022-10-20 CERTIFICATE OF AMENDMENT 2022-10-20
210217060017 2021-02-17 BIENNIAL STATEMENT 2020-12-01
161206006159 2016-12-06 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State