Entity Number 1875070
Status Inactive
Name172 ST. FOOD CORP.
CountyBronx
Date of registration 12 Dec 1994 (30 years ago) 12 Dec 1994
Date of dissolution 28 Jul 2010 28 Jul 2010
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 247 EAST 149TH STREET, BRONX, NY, United States, 10451
Address ZIP code 10451
Principal Address 1623 E 172ND ST, BRONX, NY, United States, 10472
Principal Address ZIP code 10472
Contact Details
Phone +1 718-542-5685
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MANUEL VIDAL
DOS Process Agent
247 EAST 149TH STREET, BRONX, NY, United States, 10451
JUAN SANTANA
Chief Executive Officer
1623 E 172ND ST, BRONX, NY, United States, 10472
1050332-DCA
Inactive
Business
2000-12-27
2006-12-31
DP-1859308
2010-07-28
DISSOLUTION BY PROCLAMATION
2010-07-28
010215002179
2001-02-15
BIENNIAL STATEMENT
2000-12-01
981222002156
1998-12-22
BIENNIAL STATEMENT
1998-12-01
970117002130
1997-01-17
BIENNIAL STATEMENT
1996-12-01
941212000260
1994-12-12
CERTIFICATE OF INCORPORATION
1994-12-12
277873
CNV_SI
INVOICED
2005-04-18
20
SI - Certificate of Inspection fee (scales)
541297
RENEWAL
INVOICED
2004-12-09
110
CRD Renewal Fee
39165
TP VIO
INVOICED
2004-08-17
750
TP - Tobacco Fine Violation
39166
TS VIO
INVOICED
2004-08-17
500
TS - State Fines (Tobacco)
39164
SS VIO
INVOICED
2004-08-17
50
SS - State Surcharge (Tobacco)
266427
CNV_SI
INVOICED
2004-02-25
20
SI - Certificate of Inspection fee (scales)
264999
CNV_SI
INVOICED
2003-11-12
20
SI - Certificate of Inspection fee (scales)
541298
RENEWAL
INVOICED
2003-01-30
110
CRD Renewal Fee
250292
CNV_SI
INVOICED
2001-01-03
20
SI - Certificate of Inspection fee (scales)
398129
LICENSE
INVOICED
2000-12-27
110
Cigarette Retail Dealer License Fee
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts