Search icon

G & G FOODS AND DAIRY, INC.

Print

Details

Entity Number 812790

Status Active

NameG & G FOODS AND DAIRY, INC.

CountyKings

Date of registration 14 Dec 1983 (41 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 5025 18TH AVENUE, BROOKLYN, NY, United States, 11204

Address ZIP code 11204

Principal Address 5025 18TH AVE, BROOKLYN, NY, United States, 11204

Principal Address ZIP code 11204

Contact Details

Phone +1 718-435-7177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

5025 18TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address

DAVID WEISS

Chief Executive Officer

5025 18TH AVE, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date

1273154-DCA

Active

Business

2007-11-23

2024-03-31

History

Start date End date Type Value

2003-12-10

2020-07-22

Address

5025 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

1995-05-31

2020-07-22

Address

5025 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

1995-05-31

2003-12-10

Address

5406 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

1983-12-14

1995-05-31

Address

4118 - 14TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200722002003

2020-07-22

AMENDMENT TO BIENNIAL STATEMENT

2019-12-01

200122060272

2020-01-22

BIENNIAL STATEMENT

2019-12-01

190923060062

2019-09-23

BIENNIAL STATEMENT

2017-12-01

140113002283

2014-01-13

BIENNIAL STATEMENT

2013-12-01

120111002748

2012-01-11

BIENNIAL STATEMENT

2011-12-01

091210002175

2009-12-10

BIENNIAL STATEMENT

2009-12-01

071212002425

2007-12-12

BIENNIAL STATEMENT

2007-12-01

060120003041

2006-01-20

BIENNIAL STATEMENT

2005-12-01

031210002821

2003-12-10

BIENNIAL STATEMENT

2003-12-01

971216002170

1997-12-16

BIENNIAL STATEMENT

1997-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2018-03-28

5025 18TH AVE, Brooklyn, BROOKLYN, NY, 11204

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-06-15

5025 18TH AVE, Brooklyn, BROOKLYN, NY, 11204

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-11-17

5025 18TH AVE, Brooklyn, BROOKLYN, NY, 11204

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-02-03

5025 18TH AVE, Brooklyn, BROOKLYN, NY, 11204

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-02-24

5025 18TH AVE, Brooklyn, BROOKLYN, NY, 11204

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-05-13

5025 18TH AVE, Brooklyn, BROOKLYN, NY, 11204

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-02-14

5025 18TH AVE, Brooklyn, BROOKLYN, NY, 11204

Pass

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

3428853

RENEWAL

INVOICED

2022-03-21

320

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

3163906

RENEWAL

INVOICED

2020-03-02

320

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

2785963

WM VIO

INVOICED

2018-05-03

900

WM - W&M Violation

2785962

OL VIO

INVOICED

2018-05-03

250

OL - Other Violation

2779715

RENEWAL

INVOICED

2018-04-23

320

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

2774297

OL VIO

CREDITED

2018-04-10

250

OL - Other Violation

2774298

WM VIO

CREDITED

2018-04-10

900

WM - W&M Violation

2774296

CL VIO

CREDITED

2018-04-10

175

CL - Consumer Law Violation

2632751

CL VIO

INVOICED

2017-06-29

175

CL - Consumer Law Violation

2632753

WM VIO

INVOICED

2017-06-29

950

WM - W&M Violation

Issued Charges

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

2018-03-28

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

2018-03-28

Pleaded

STORE DOES NOT HAVE A SCALE FOR CUSTOMERS

1

1

2018-03-28

Pleaded

REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES.

1

1

2017-06-15

Pleaded

LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT

2

2

2017-06-15

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

2017-06-15

Pleaded

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

1

1

2017-06-15

Pleaded

Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service.

1

1

2016-11-17

Pleaded

FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN

1

1

2016-02-03

Pleaded

STORE DOES NOT HAVE A SCALE FOR CUSTOMERS

1

1

2016-02-03

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

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts