Search icon

RED & WHITE MARKETS, INC.

Company Details

Name: RED & WHITE MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1956 (69 years ago)
Entity Number: 106210
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 15 E KINGSBRIDGE RD, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORTON SLOAN Chief Executive Officer 15 E KINGSBRIDGE RD, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
RED & WHITE MARKETS, INC. DOS Process Agent 15 E KINGSBRIDGE RD, BRONX, NY, United States, 10468

Licenses

Number Type Date Last renew date End date Address Description
0081-23-115890 Alcohol sale 2023-05-08 2023-05-08 2026-06-30 2666 JEROME AVE, BRONX, New York, 10468 Grocery Store

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 15 E KINGSBRIDGE RD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-13 2024-11-13 Address 15 E KINGSBRIDGE RD, BRONX, NY, 10468, 7501, USA (Type of address: Chief Executive Officer)
2023-01-06 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2024-11-13 Address 15 E KINGSBRIDGE RD, BRONX, NY, 10468, 7501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113002957 2024-11-13 BIENNIAL STATEMENT 2024-11-13
200803062650 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007770 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006379 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006364 2014-08-01 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3004374 SCALE-01 INVOICED 2019-03-19 20 SCALE TO 33 LBS
2997808 SCALE-01 INVOICED 2019-03-06 300 SCALE TO 33 LBS
2999330 CL VIO INVOICED 2019-03-06 175 CL - Consumer Law Violation
2999331 OL VIO INVOICED 2019-03-06 175 OL - Other Violation
2750616 OL VIO INVOICED 2018-02-27 175 OL - Other Violation
2749507 SCALE-01 INVOICED 2018-02-26 300 SCALE TO 33 LBS
2472363 CL VIO INVOICED 2016-10-17 350 CL - Consumer Law Violation
2472364 WM VIO INVOICED 2016-10-17 600 WM - W&M Violation
2362485 WM VIO CREDITED 2016-06-10 1080 WM - W&M Violation
2362484 CL VIO CREDITED 2016-06-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-02 No data Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2024-05-02 No data 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 No data No data No data
2024-05-02 No data Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-05-02 No data BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data No data No data
2019-02-22 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2019-02-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-02-15 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2016-05-24 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data
2016-05-24 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-03-27 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 7 No data 7 No data

Date of last update: 19 Mar 2025

Sources: New York Secretary of State