Search icon

J & B WEST INDIAN AND AMERICAN GROCERY CORP.

Company Details

Name: J & B WEST INDIAN AND AMERICAN GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1989 (36 years ago)
Entity Number: 1364090
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 124-02 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419
Principal Address: 104-11 124TH STREET, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-845-1280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124-02 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
UDIT JARBANDHAN Chief Executive Officer 104-11 124TH ST, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
0815818-DCA Active Business 2012-04-24 2024-03-31

History

Start date End date Type Value
2024-10-19 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-28 2009-06-09 Address 125-01 103RD AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
1993-05-20 1993-06-28 Address 124-02 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
1989-06-26 1997-06-12 Address 124-02 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1989-06-26 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110628002779 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090609002118 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070723002910 2007-07-23 BIENNIAL STATEMENT 2007-06-01
050930002510 2005-09-30 BIENNIAL STATEMENT 2005-06-01
030612002678 2003-06-12 BIENNIAL STATEMENT 2003-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666239 SCALE-01 INVOICED 2023-07-03 60 SCALE TO 33 LBS
3415961 RENEWAL INVOICED 2022-02-09 1280 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3236167 DCA-MFAL INVOICED 2020-09-29 640 Manual Fee Account Licensing
3176181 DCA-SUS CREDITED 2020-04-20 640 Suspense Account
3176180 PROCESSING INVOICED 2020-04-20 640 License Processing Fee
3168723 RENEWAL CREDITED 2020-03-11 1280 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3157243 LL VIO INVOICED 2020-02-11 450 LL - License Violation
3157439 OL VIO INVOICED 2020-02-11 125 OL - Other Violation
3157440 WM VIO INVOICED 2020-02-11 325 WM - W&M Violation
3156877 SCALE-01 INVOICED 2020-02-10 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-05 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2020-02-05 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2020-02-05 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2020-02-05 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2020-02-05 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2018-11-28 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2018-11-28 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2018-11-28 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2018-06-12 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2015-03-11 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State