Search icon

H & H GROCERY INC.

Company Details

Name: H & H GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1986 (39 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1066437
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 820 THIERIOT AVE, SUITE 1F, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-759-6466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COFINO & PAGAN P.C. DOS Process Agent 820 THIERIOT AVE, SUITE 1F, BRONX, NY, United States, 10473

Licenses

Number Status Type Date End date
2072227-1-DCA Inactive Business 2018-05-30 2021-11-30

History

Start date End date Type Value
1986-03-18 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-703356 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B335314-3 1986-03-18 CERTIFICATE OF INCORPORATION 1986-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3363544 TS VIO INVOICED 2021-08-25 200 TS - State Fines (Tobacco)
3363545 SS VIO INVOICED 2021-08-25 250 SS - State Surcharge (Tobacco)
3337440 OL VIO INVOICED 2021-06-11 2000 OL - Other Violation
3128193 RENEWAL INVOICED 2019-12-16 200 Electronic Cigarette Dealer Renewal
2762110 LICENSE INVOICED 2018-03-20 200 Electronic Cigarette Dealer License Fee
2688257 SCALE-01 INVOICED 2017-11-02 20 SCALE TO 33 LBS
2353988 OL VIO INVOICED 2016-05-26 125 OL - Other Violation
93159 WS VIO INVOICED 2007-05-31 60 WS - W&H Non-Hearable Violation
292598 CNV_SI INVOICED 2007-03-26 20 SI - Certificate of Inspection fee (scales)
289618 CNV_SI INVOICED 2007-01-18 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State