Entity Number 1308729
Status Inactive
Name195 CLAREMONT FOOD INC.
CountyNew York
Date of registration 23 Nov 1988 (36 years ago) 23 Nov 1988
Date of dissolution 29 Jun 2016 29 Jun 2016
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 247 EAST 149TH ST, BRONX, NY, United States, 10451
Address ZIP code 10451
Contact Details
Phone +1 212-865-9523
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
%MANUEL VIDAL
DOS Process Agent
247 EAST 149TH ST, BRONX, NY, United States, 10451
1042064-DCA
Inactive
Business
2009-05-01
2012-12-31
DP-2141187
2016-06-29
DISSOLUTION BY PROCLAMATION
2016-06-29
090417000117
2009-04-17
ANNULMENT OF DISSOLUTION
2009-04-17
DP-1301591
1996-06-26
DISSOLUTION BY PROCLAMATION
1996-06-26
B710613-3
1988-11-23
CERTIFICATE OF INCORPORATION
1988-11-23
2017-04-21
195 CLAREMONT AVE, Manhattan, NEW YORK, NY, 10027
Out of Business
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2016-02-19
195 CLAREMONT AVE, Manhattan, NEW YORK, NY, 10027
Unable to Locate
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
348995
CNV_SI
INVOICED
2013-05-13
60
SI - Certificate of Inspection fee (scales)
164430
PL VIO
INVOICED
2011-07-19
1000
PL - Padlock Violation
165065
TP VIO
INVOICED
2011-04-22
1500
TP - Tobacco Fine Violation
165066
SS VIO
INVOICED
2011-04-22
50
SS - State Surcharge (Tobacco)
165064
TS VIO
INVOICED
2011-04-22
1000
TS - State Fines (Tobacco)
472004
RENEWAL
INVOICED
2010-11-22
110
CRD Renewal Fee
472005
RENEWAL
INVOICED
2009-05-04
110
Cigarette Retail Dealer Renewal Fee
99992
PL VIO
INVOICED
2008-10-14
75
PL - Padlock Violation
61298
WS VIO
INVOICED
2006-06-21
50
WS - W&H Non-Hearable Violation
472006
RENEWAL
INVOICED
2004-09-16
110
CRD Renewal Fee
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts