Search icon

ALHADDAD FOOD CORP.

Print

Details

Entity Number 4121521

Status Inactive

NameALHADDAD FOOD CORP.

CountyKings

Date of registration 22 Jul 2011 (13 years ago)

Date of dissolution 24 Nov 2014

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 909 LIBERTY AVE., BROOKLYN, NY, United States, 11208

Address ZIP code 11208

Principal Address 909 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Principal Address ZIP code 11208

Contact Details

Phone +1 347-756-8279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

909 LIBERTY AVE., BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address

KHALED AL-HADDAD

Chief Executive Officer

909 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date

1412364-DCA

Inactive

Business

2011-10-28

2014-12-31

Filings

Filing Number Date Filed Type Effective Date

141124000991

2014-11-24

CERTIFICATE OF DISSOLUTION

2014-11-24

130913002264

2013-09-13

BIENNIAL STATEMENT

2013-07-01

110722000329

2011-07-22

CERTIFICATE OF INCORPORATION

2011-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2014-12-13

909 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-06-06

909 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208

No 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

1735104

CL VIO

INVOICED

2014-07-16

350

CL - Consumer Law Violation

1703831

CL VIO

CREDITED

2014-06-11

175

CL - Consumer Law Violation

1703126

SCALE-01

INVOICED

2014-06-10

20

SCALE TO 33 LBS

1141976

RENEWAL

INVOICED

2012-10-26

110

CRD Renewal Fee

195977

TS VIO

INVOICED

2012-07-18

500

TS - State Fines (Tobacco)

195976

SS VIO

INVOICED

2012-07-18

50

SS - State Surcharge (Tobacco)

195978

TP VIO

INVOICED

2012-06-04

750

TP - Tobacco Fine Violation

1087081

LICENSE

INVOICED

2011-10-28

85

Cigarette Retail Dealer License Fee

1087082

CNV_TFEE

INVOICED

2011-10-28

2.119999885559082

WT and WH - Transaction Fee

Issued Charges

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

2014-06-06

Default Decision

ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items

1

1

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts