Search icon

SHOP-RITE SUPERMARKETS, INC.

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 +1 718-494-8700

Phone +1 718-979-3303

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

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
745261 No data Retail grocery store No data No data 10 WINSLOW GATE RD, POUGHKEEPSIE, NY, 12601
736523 No data Retail grocery store No data No data 3140 E MAIN ST, SUITE 300, MOHEGAN LAKE, NY, 10547
736152 No data Retail grocery store No data No data 351 FAIRVIEW AVE, HUDSON, NY, 12534
720893 No data Retail grocery store No data No data 1643 RT 82, LAGRANGEVILLE, NY, 12540
715232 No data Retail grocery store No data No data 1728 CENTRAL AVE, ALBANY, NY, 12205
703371 No data Retail grocery store No data No data 651 CENTRAL AVE, ALBANY, NY, 12206
552756 No data Retail grocery store No data No data 13 CITY PLACE, WHITE PLAINS, NY, 10601

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 2023-03-06 Address 5000 RIVERSIDE DRIVE, KEASBEY, NJ, 08832, USA (Type of address: Chief Executive Officer)
2023-03-06 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 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-18 2023-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-03-05 2023-03-06 Address 5000 RIVERSIDE DRIVE, KEASBEY, NJ, 08832, USA (Type of address: Chief Executive Officer)
2019-03-05 2021-03-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

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-17509 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17510 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170302007185 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006290 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130304006046 2013-03-04 BIENNIAL STATEMENT 2013-03-01
110413002461 2011-04-13 BIENNIAL STATEMENT 2011-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-11 SHOPRITE #275 TUCKAHOE 278 TUCKAHOE RD, YONKERS, Westchester, NY, 10710 A Food Inspection Department of Agriculture and Markets No data
2025-02-27 SHOPRITE #260 VAILS GAT 384 WINDSOR HWY, NEW WINDSOR, Orange, NY, 12553 A Food Inspection Department of Agriculture and Markets No data
2025-01-30 SHOPRITE #275 TUCKAHOE 278 TUCKAHOE RD, YONKERS, Westchester, NY, 10710 B Food Inspection Department of Agriculture and Markets 15C - Plastic cutting board in the deli area has numerous, deep knife scores. Corrected.
2025-01-15 SHOPRITE #278 CORTLANDT 3140 E MAIN ST SUITE 300, MOHEGAN LAKE, Westchester, NY, 10547 A Food Inspection Department of Agriculture and Markets No data
2024-12-16 SHOPRITE #244 LAGRANGEV 1643 RT 82, LAGRANGEVILLE, Dutchess, NY, 12540 C Food Inspection Department of Agriculture and Markets 09E - Light sources in back storage area and flaking ice machine room are insufficiently shielded.
2024-12-04 SHOPRITE #290 SCARSDALE 955 CENTRAL AVE, SCARSDALE, Westchester, NY, 10583 A Food Inspection Department of Agriculture and Markets No data
2024-11-06 SHOPRITE #239 MONTGOMER 99 HAWKINS DR, MONTGOMERY, Orange, NY, 12549 A Food Inspection Department of Agriculture and Markets No data
2024-10-28 SHOPRITE #202 CROTON 460 SOUTH RIVERSIDE AVE, CROTON ON HUDSON, Westchester, NY, 10520 A Food Inspection Department of Agriculture and Markets No data
2024-10-09 SHOPRITE #235 CARMEL 184 RT 52, CARMEL, Putnam, NY, 10512 A Food Inspection Department of Agriculture and Markets No data
2024-09-16 SHOPRITE #244 LAGRANGEV 1643 RT 82, LAGRANGEVILLE, Dutchess, NY, 12540 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with improper food storage pallets (soda crates) in use.

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)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347611204 0213100 2024-07-11 384 WINDSOR HIGHWAY, VAILS GATE, NY, 12584
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-07-11
Emphasis N: WAREHOUSE23
Case Closed 2025-02-05

Related Activity

Type Complaint
Activity Nr 2184633
Safety Yes
Health Yes
347234155 0213100 2024-01-25 153 STATE ROUTE 94S, WARWICK, NY, 10990
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-01-25
Emphasis N: AMPUTATE, N: WAREHOUSE23
Case Closed 2024-05-21

Related Activity

Type Referral
Activity Nr 2118244
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2024-04-09
Abatement Due Date 2024-04-15
Current Penalty 16131.0
Initial Penalty 16131.0
Final Order 2024-04-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Meat Department - On and prior to January 9, 2024, employees were exposed to saw blade hazards when operating a Hobart Band Saw (Serial No. 31609960) to cut bone marrow bones due to the specific nature of how this bone marrow bone cutting task is performed. Employees perform this task by holding the bones with each hand positioned on each end of the bone and push the bone through the saw blade while standing on the end of the table with their body positioned in front of the saw blade, and during the cutting operation each hand is on each side of the saw blade approximately 2-3 inches from the blade.
343333258 0213100 2018-07-26 184 ROUTE 52, CARMEL, NY, 10512
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-07-26
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-10-04

Related Activity

Type Complaint
Activity Nr 1361282
Safety Yes
314982026 0216000 2012-01-29 955 CENTRAL PARK AVE, SCARSDALE, NY, 10583
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-01-29
Emphasis S: POWERED IND VEHICLE
Case Closed 2012-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A02
Issuance Date 2012-02-13
Abatement Due Date 2012-02-23
Nr Instances 1
Nr Exposed 5
314980426 0216000 2011-10-18 955 CENTRAL PARK AVE, SCARSDALE, NY, 10583
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-11-08
Emphasis N: AMPUTATE, S: POWERED IND VEHICLE, S: AMPUTATIONS
Case Closed 2011-12-16

Related Activity

Type Referral
Activity Nr 202756680
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 A01
Issuance Date 2011-11-10
Abatement Due Date 2011-11-15
Current Penalty 3400.0
Initial Penalty 3400.0
Nr Instances 1
Nr Exposed 75
Gravity 05
310523667 0213100 2007-11-06 SHOP-RITE PLAZA RR 209, ELLENVILLE, NY, 12428
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-06
Emphasis S: POWERED IND VEHICLE, N: SSTARG07
Case Closed 2007-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2007-11-21
Abatement Due Date 2007-11-29
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 8
Gravity 01
305792038 0213100 2003-11-23 ROUTE 209, ELLENVILLE, NY, 12428
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-11-23
Case Closed 2004-02-26

Related Activity

Type Complaint
Activity Nr 203951314
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-01-07
Abatement Due Date 2004-01-25
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-01-07
Abatement Due Date 2004-01-25
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000763 Other Fraud 2020-01-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2020-01-28
Termination Date 2021-02-12
Date Issue Joined 2020-08-24
Section 1332
Sub Section FR
Status Terminated

Parties

Name TWOHIG,
Role Plaintiff
Name SHOP-RITE SUPERMARKETS, INC.
Role Defendant
1408987 Other Personal Injury 2014-11-12 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-12
Termination Date 2015-03-23
Date Issue Joined 2014-11-17
Section 1332
Sub Section AC
Status Terminated

Parties

Name WAGNER
Role Plaintiff
Name SHOP-RITE SUPERMARKETS, INC.
Role Defendant
0402303 Other Personal Injury 2004-06-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-06-04
Termination Date 2005-03-29
Section 1332
Sub Section PI
Status Terminated

Parties

Name PARGAMENT
Role Plaintiff
Name SHOP-RITE SUPERMARKETS, INC.
Role Defendant
1709749 Other Personal Injury 2017-12-13 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-12-13
Termination Date 2018-10-22
Date Issue Joined 2017-12-15
Pretrial Conference Date 2018-08-22
Section 1332
Status Terminated

Parties

Name MITCHELL
Role Plaintiff
Name SHOP-RITE SUPERMARKETS, INC.
Role Defendant
2100445 Other Personal Injury 2021-01-19 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-01-19
Termination Date 2021-06-10
Pretrial Conference Date 2021-05-12
Section 1332
Sub Section PI
Status Terminated

Parties

Name MEDRANO-PIZARRO
Role Plaintiff
Name SHOP-RITE SUPERMARKETS, INC.
Role Defendant
1108285 Civil Rights Employment 2011-11-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-11-16
Termination Date 2012-03-30
Date Issue Joined 2012-01-13
Section 2000
Sub Section E
Status Terminated

Parties

Name FRAZIER
Role Plaintiff
Name SHOP-RITE SUPERMARKETS, INC.
Role Defendant
1508593 Other Personal Injury 2015-11-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-11-02
Termination Date 2016-12-16
Date Issue Joined 2016-01-19
Pretrial Conference Date 2016-05-13
Section 1391
Status Terminated

Parties

Name FRANZESE
Role Plaintiff
Name SHOP-RITE SUPERMARKETS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State