Search icon

PATHMARK STORES, INC.

Company Details

Name: PATHMARK STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1990 (35 years ago)
Date of dissolution: 07 Jun 2023
Entity Number: 1414889
ZIP code: 07446
County: Suffolk
Place of Formation: Delaware
Address: po box 207, RAMSEY, NJ, United States, 07446
Principal Address: 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446

Contact Details

Phone +1 718-649-8225

Phone +1 212-281-3158

Phone +1 718-668-2970

Phone +1 201-571-8326

Phone +1 718-835-7900

Phone +1 718-649-8224

Phone +1 718-969-8418

Phone +1 718-987-6188

Phone +1 732-499-3930

Phone +1 718-937-5722

Phone +1 718-934-6614

Phone +1 718-320-2902

Phone +1 718-886-4488

Phone +1 718-984-7961

DOS Process Agent

Name Role Address
the corp. DOS Process Agent po box 207, RAMSEY, NJ, United States, 07446

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
CHRISTOPHER MCGARRY Chief Executive Officer 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446

National Provider Identifier

NPI Number:
1861623407

Authorized Person:

Name:
SUSAN D KIJOWSKI
Role:
PHARMACY SPECIALIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2015718335
Fax:
7186682974

Licenses

Number Status Type Date End date
1451927-DCA Inactive Business 2012-12-11 2015-12-31
1397582-DCA Inactive Business 2011-06-23 2016-12-31
1397578-DCA Inactive Business 2011-06-23 2016-12-31

History

Start date End date Type Value
2021-07-24 2023-06-07 Address 19 SPEAR ROAD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Service of Process)
2021-07-24 2023-06-07 Address 19 SPEAR RD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2020-01-02 2021-07-24 Address 19 SPEAR ROAD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Service of Process)
2019-03-08 2021-07-24 Address 19 SPEAR RD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2019-03-08 2020-01-02 Address 19 SPEAR RD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607000287 2023-01-09 SURRENDER OF AUTHORITY 2023-01-09
210724000342 2021-07-22 CERTIFICATE OF CHANGE BY AGENT 2021-07-22
200102062259 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190308060375 2019-03-08 BIENNIAL STATEMENT 2018-01-01
160307002016 2016-03-07 BIENNIAL STATEMENT 2016-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-09-01 2015-09-17 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2612411 OL VIO INVOICED 2017-05-16 500 OL - Other Violation
2612412 WM VIO INVOICED 2017-05-16 100 WM - W&M Violation
2610460 OL VIO INVOICED 2017-05-11 850 OL - Other Violation
2610459 CL VIO INVOICED 2017-05-11 700 CL - Consumer Law Violation
2567018 WM VIO INVOICED 2017-03-02 600 WM - W&M Violation
2567017 OL VIO INVOICED 2017-03-02 500 OL - Other Violation
2567016 CL VIO INVOICED 2017-03-02 350 CL - Consumer Law Violation
2560056 OL VIO CREDITED 2017-02-24 250 OL - Other Violation
2560057 WM VIO CREDITED 2017-02-24 50 WM - W&M Violation
2221988 OL VIO CREDITED 2015-11-24 775 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-29 Default Decision BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE 1 No data 1 No data
2015-09-03 Default Decision 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 20 No data
2015-09-03 Default Decision SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 No data 1 No data
2015-07-08 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2015-07-08 Default Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data
2015-07-06 Default Decision 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 20 No data
2015-07-06 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data 1 No data
2015-07-06 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2015-07-06 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2015-05-28 Pleaded 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 20 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-03
Type:
Referral
Address:
1251 DEER PARK AVE., NORTH BABYLON, NY, 11703
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-11-17
Type:
Complaint
Address:
4055 MERRICK RD., SEAFORD, NY, 11783
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-01-16
Type:
Planned
Address:
410 WEST 207TH STREET, NEW YORK, NY, 10034
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-10-18
Type:
Planned
Address:
5801 SUNRISE HWY., HOLBROOK, NY, 11741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-05-16
Type:
Complaint
Address:
410 WEST 207TH STREET, NEW YORK, NY, 10034
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-06-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BLUE
Party Role:
Plaintiff
Party Name:
PATHMARK STORES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PATHMARK STORES, INC.
Party Role:
Defendant
Party Name:
BELTRAN
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2014-11-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ARTER
Party Role:
Plaintiff
Party Name:
PATHMARK STORES, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State