Search icon

SHOP-RITE SUPERMARKETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHOP-RITE SUPERMARKETS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1989 (36 years ago)
Entity Number: 1332593
ZIP code: 10005
County: Orange
Place of Formation: New Jersey
Principal Address: 5000 RIVERSIDE DRIVE, KEASBEY, NJ, United States, 08832
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-979-3303

Phone +1 718-494-8700

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SHOP-RITE SUPERMARKETS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN SAVAS Chief Executive Officer 5000 RIVERSIDE DRIVE, KEASBEY, NJ, United States, 08832

Commercial and government entity program

CAGE number:
5KPD7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-17
SAM Expiration:
2026-07-15

Contact Information

POC:
DANIELLE FORMA

National Provider Identifier

NPI Number:
1508340555

Authorized Person:

Name:
MELISSA FIGUEROA RIVERA
Role:
THIRD PARTY ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
221705981
Plan Year:
2014
Number Of Participants:
453
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
421
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
421
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
403
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
403
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
130553 No data Retail grocery store No data No data 738 RT 9 SUITE 2, FISHKILL, NY, 12524
330656 No data Retail grocery store No data No data 125 DOLSON AVE, MIDDLETOWN, NY, 10940
130874 No data Retail grocery store No data No data 1895 SOUTH RD SUITE 3B, POUGHKEEPSIE, NY, 12601

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 5000 RIVERSIDE DRIVE, KEASBEY, NJ, 08832, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-06 2025-03-28 Address 5000 RIVERSIDE DRIVE, KEASBEY, NJ, 08832, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 5000 RIVERSIDE DRIVE, KEASBEY, NJ, 08832, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328002727 2025-03-28 BIENNIAL STATEMENT 2025-03-28
230306002863 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210318060519 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190305060605 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-17510 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2959279 SCALE-01 INVOICED 2019-01-09 80 SCALE TO 33 LBS
297029 CNV_SI INVOICED 2007-12-19 320 SI - Certificate of Inspection fee (scales)
81212 CNV_IP INVOICED 2007-09-28 500 IP - Item Pricing Fine
92561 WH VIO INVOICED 2007-09-28 600 WH - W&M Hearable Violation
92562 WH VIO INVOICED 2007-09-28 150 WH - W&M Hearable Violation
81136 CNV_IP INVOICED 2007-08-21 260 IP - Item Pricing Fine
91623 WH VIO INVOICED 2007-08-21 650 WH - W&M Hearable Violation
289543 CNV_SI INVOICED 2007-04-21 40 SI - Certificate of Inspection fee (scales)
290521 CNV_SI INVOICED 2007-02-08 740 SI - Certificate of Inspection fee (scales)
290500 CNV_SI INVOICED 2007-01-25 880 SI - Certificate of Inspection fee (scales)

USAspending Awards / Contracts

Procurement Instrument Identifier:
V561R98813
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-09-29
Description:
MISCELLANEOUS
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-11
Type:
Complaint
Address:
384 WINDSOR HIGHWAY, VAILS GATE, NY, 12584
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-01-25
Type:
Referral
Address:
153 STATE ROUTE 94S, WARWICK, NY, 10990
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-07-20
Type:
Referral
Address:
1728 CENTRAL AVE., ALBANY, NY, 12205
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-11-29
Type:
Referral
Address:
3140 EAST MAIN ST, MOHEGAN LAKE, NY, 10547
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-30
Type:
Referral
Address:
2333 NOTT STREET E, NISKAYUNA, NY, 12309
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BAUDENDISTEL
Party Role:
Plaintiff
Party Name:
SHOP-RITE SUPERMARKETS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
SHOP-RITE SUPERMARKETS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MEDRANO-PIZARRO
Party Role:
Plaintiff
Party Name:
SHOP-RITE SUPERMARKETS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State