Entity Number 4750564
Status Active
NameA & J SUPERMARKET CORP.
CountyNew York
Date of registration 29 Apr 2015 (9 years ago) 29 Apr 2015
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 55 Cherry Lane, Suite 101, Carle Place, NY, United States, 11514
Address ZIP code 11514
Principal Address 60 Wilkens Drive, Dumont, NJ, United States, 07628
Principal Address ZIP code 07628
Contact Details
Phone +1 917-639-3800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MUND & MCDONALD PLLC
DOS Process Agent
55 Cherry Lane, Suite 101, Carle Place, NY, United States, 11514
ANDRES ALMONTE
Chief Executive Officer
60 WILKENS DRIVE, DUMONT, NJ, United States, 07628
735762
Retail grocery store
2211 THIRD AVE, NEW YORK, NY, 10035
2023-04-26
2023-04-26
Address
7000 BOULEVARD EAST, APT. 19D, GUTTENBERG, NJ, 07093, USA (Type of address: Chief Executive Officer)
2023-04-26
2023-09-12
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26
2023-04-26
Address
12 BAKER COURT, LITTLE FERRY, NJ, 07643, USA (Type of address: Chief Executive Officer)
2023-04-26
2023-04-26
Address
60 WILKENS DRIVE, DUMONT, NJ, 07628, USA (Type of address: Chief Executive Officer)
2017-10-10
2023-04-26
Address
7000 BOULEVARD EAST, APT. 19D, GUTTENBERG, NJ, 07093, USA (Type of address: Chief Executive Officer)
2015-04-29
2023-04-26
Address
100-15 QUEENS BLVD., STE. 1, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2015-04-29
2023-04-26
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
230426003209
2023-04-26
BIENNIAL STATEMENT
2023-04-01
211130002152
2021-11-30
BIENNIAL STATEMENT
2021-11-30
190417060065
2019-04-17
BIENNIAL STATEMENT
2019-04-01
171010006829
2017-10-10
BIENNIAL STATEMENT
2017-04-01
161219000339
2016-12-19
CERTIFICATE OF AMENDMENT
2016-12-19
150429010223
2015-04-29
CERTIFICATE OF INCORPORATION
2015-04-29
2022-05-02
FOODTOWN
2211 THIRD AVE, NEW YORK, New York, NY, 10035
A
Food Inspection
Department of Agriculture and Markets
2020-06-05
2211 3RD AVE, Manhattan, NEW YORK, NY, 10035
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2020-02-05
2211 3RD AVE, Manhattan, NEW YORK, NY, 10035
Pass
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2019-05-15
2211 3RD AVE, Manhattan, NEW YORK, NY, 10035
Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
3158600
SCALE-01
INVOICED
2020-02-13
300
SCALE TO 33 LBS
3158085
WM VIO
INVOICED
2020-02-12
50
WM - W&M Violation
3158084
OL VIO
INVOICED
2020-02-12
375
OL - Other Violation
3064258
LL VIO
INVOICED
2019-07-22
500
LL - License Violation
3061664
PROCESSING
INVOICED
2019-07-15
50
License Processing Fee
3061665
DCA-SUS
CREDITED
2019-07-15
460
Suspense Account
3041536
LL VIO
CREDITED
2019-05-31
250
LL - License Violation
3016442
SEC-DEP-EN
INVOICED
2019-04-10
4000
Sidewalk Cafe Security Deposit - Enclosed
3016440
LICENSE
CREDITED
2019-04-10
510
Sidewalk Cafe License Fee
3016443
PLAN-FEE-EN
INVOICED
2019-04-10
2090
Sidewalk Cafe Department of City Planning Fee
2020-02-05
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
2020-02-05
Pleaded
NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING
1
1
2020-02-05
Pleaded
LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR
2
2
2019-05-15
Default Decision
DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY.
1
1
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts