Search icon

294 GRAND AVE. GROCERY CORP.

Print

Details

Entity Number 1681469

Status Active

Name294 GRAND AVE. GROCERY CORP.

CountyKings

Date of registration 18 Nov 1992 (32 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 247 E. 149TH STREET, BRONX, NY, United States, 10451

Address ZIP code 10451

Principal Address 874 GLENMORE AVE, BROOKLYN, NY, United States, 11208

Principal Address ZIP code 11208

Contact Details

Phone +1 718-622-5908

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

OSVALDO VELASQUEZ

Chief Executive Officer

294 GRAND AVENUE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address

MANUEL VIDAL

DOS Process Agent

247 E. 149TH STREET, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date

1049580-DCA

Inactive

Business

2000-12-05

2008-12-31

History

Start date End date Type Value

2000-11-15

2002-10-25

Address

294 GRAND AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

1993-12-02

2000-11-15

Address

294 GRAND AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)

1992-11-18

2000-11-15

Address

247 E. 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

061130002431

2006-11-30

BIENNIAL STATEMENT

2006-11-01

041213002930

2004-12-13

BIENNIAL STATEMENT

2004-11-01

021025002019

2002-10-25

BIENNIAL STATEMENT

2002-11-01

001115002662

2000-11-15

BIENNIAL STATEMENT

2000-11-01

981201002554

1998-12-01

BIENNIAL STATEMENT

1998-11-01

961210002431

1996-12-10

BIENNIAL STATEMENT

1996-11-01

931202002504

1993-12-02

BIENNIAL STATEMENT

1993-11-01

921118000357

1992-11-18

CERTIFICATE OF INCORPORATION

1992-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

475250

RENEWAL

INVOICED

2006-12-07

110

CRD Renewal Fee

57072

TS VIO

INVOICED

2005-11-23

500

TS - State Fines (Tobacco)

57073

SS VIO

INVOICED

2005-11-23

50

SS - State Surcharge (Tobacco)

57074

TP VIO

INVOICED

2005-11-23

750

TP - Tobacco Fine Violation

475252

RENEWAL

INVOICED

2004-10-22

110

CRD Renewal Fee

25728

TP VIO

INVOICED

2003-08-05

750

TP - Tobacco Fine Violation

475251

RENEWAL

INVOICED

2002-10-24

110

CRD Renewal Fee

397606

LICENSE

INVOICED

2000-12-05

110

Cigarette Retail Dealer License Fee

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts