Search icon

319 MEAT MARKET CORP.

Print

Details

Entity Number 1848451

Status Active

Name319 MEAT MARKET CORP.

CountyKings

Date of registration 30 Aug 1994 (30 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 319 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Address ZIP code 11223

Principal Address 318 MEAT MARKET CORP., 319 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Principal Address ZIP code 11223

Contact Details

Phone +1 718-627-1570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

SAM ABED

DOS Process Agent

319 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address

319 MEAT MARKET CORP.

Chief Executive Officer

319 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date Last renew date End date Address Description

611124

Retail grocery store

319 KINGS HWY, BROOKLYN, NY, 11223

0081-22-131186

Alcohol sale

2022-02-16

2022-02-16

2025-01-31

319 KINGS HGWY, BROOKLYN, New York, 11223

Grocery Store

1328461-DCA

Inactive

Business

2009-08-06

2020-03-31

History

Start date End date Type Value

2024-06-06

2024-06-06

Address

319 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

2022-02-11

2024-06-06

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2014-11-26

2024-06-06

Address

50 BRUNSWICK WOODS DRIVE, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)

2006-08-02

2014-11-26

Address

319 KINGS HIGHWAY, BROOKLYN, NY, 11221, 1401, USA (Type of address: Service of Process)

2000-07-25

2006-08-02

Address

KEY FOOD SUPERMARKET, SAM ABED, 319 KINGS HIGHWAY, BROOKLYN, NY, 11223, 1401, USA (Type of address: Service of Process)

2000-07-25

2024-06-06

Address

319 KINGS HIGHWAY, BROOKLYN, NY, 11223, 1401, USA (Type of address: Chief Executive Officer)

1996-08-26

2000-07-25

Address

319 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

1996-08-26

2000-07-25

Address

319 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

1994-08-30

2000-07-25

Address

319 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

1994-08-30

2022-02-11

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240606002530

2024-06-06

BIENNIAL STATEMENT

2024-06-06

211104000768

2021-11-04

BIENNIAL STATEMENT

2021-11-04

180829006070

2018-08-29

BIENNIAL STATEMENT

2018-08-01

160901007003

2016-09-01

BIENNIAL STATEMENT

2016-08-01

141126006209

2014-11-26

BIENNIAL STATEMENT

2014-08-01

120815002191

2012-08-15

BIENNIAL STATEMENT

2012-08-01

100908002712

2010-09-08

BIENNIAL STATEMENT

2010-08-01

080812003075

2008-08-12

BIENNIAL STATEMENT

2008-08-01

060802002971

2006-08-02

BIENNIAL STATEMENT

2006-08-01

040903002650

2004-09-03

BIENNIAL STATEMENT

2004-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2023-06-26

KEY FOOD

319 KINGS HWY, BROOKLYN, Kings, NY, 11223

A

Food Inspection

Department of Agriculture and Markets

2022-07-19

KEY FOOD

319 KINGS HWY, BROOKLYN, Kings, NY, 11223

A

Food Inspection

Department of Agriculture and Markets

2022-05-20

KEY FOOD

319 KINGS HWY, BROOKLYN, Kings, NY, 11223

B

Food Inspection

Department of Agriculture and Markets

16A - Chemical spray bottle is improperly stored on food shelf next to and over top of food products in the retail area.

2022-04-12

319 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-12-09

319 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-05-07

319 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-03-01

319 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-02-07

319 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223

Fail

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-05-03

319 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-12-16

319 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3438052

SCALE-01

INVOICED

2022-04-13

300

SCALE TO 33 LBS

3437963

OL VIO

INVOICED

2022-04-13

250

OL - Other Violation

3129606

WM VIO

INVOICED

2019-12-18

900

WM - W&M Violation

3129565

OL VIO

INVOICED

2019-12-18

775

OL - Other Violation

3128510

SCALE-01

INVOICED

2019-12-16

300

SCALE TO 33 LBS

2789885

LL VIO

INVOICED

2018-05-15

1250

LL - License Violation

2759216

RENEWAL

INVOICED

2018-03-14

1120

Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

2756603

SCALE-01

INVOICED

2018-03-07

20

SCALE TO 33 LBS

2747194

WM VIO

INVOICED

2018-02-22

1130

WM - W&M Violation

2747193

OL VIO

INVOICED

2018-02-22

687.5

OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2022-04-12

Pleaded

5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS.

20

20

2019-12-09

Pleaded

SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL.

1

1

2019-12-09

Pleaded

NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA.

1

1

2019-12-09

Pleaded

PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE

1

1

2019-12-09

Pleaded

5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS.

17

17

2018-05-07

Pleaded

Stoop line license is not for an oversized stand, but the stand exceeds four feet in width.

2

2

2018-05-07

Pleaded

OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK

1

1

2018-02-07

Pleaded

5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS.

20

20

2018-02-07

Pleaded

SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL.

2

2

2018-02-07

Pleaded

NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA.

1

1

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts