HAMILTON FOOD STORE, INC.

Name: | HAMILTON FOOD STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1991 (34 years ago) |
Entity Number: | 1576628 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 1129 AMSTERDAM AVE, NEW YORK, NY, United States, 10025 |
Contact Details
Phone +1 212-749-8924
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1129 AMSTERDAM AVE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
NICK MAMAIS | Chief Executive Officer | 1129 AMSTERDAM AVE, NEW YORK, NY, United States, 10025 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-22-127541 | No data | Alcohol sale | 2022-09-02 | 2022-09-02 | 2025-09-30 | 1129 AMSTERDAM AVENUE, NEW YORK, New York, 10025 | Grocery Store |
1049232-DCA | Inactive | Business | 2011-03-22 | No data | 2022-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-17 | 1999-11-03 | Address | 1129 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1991-09-20 | 1995-05-17 | Address | 1129 AMSTERDAM AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1991-09-20 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131007002040 | 2013-10-07 | BIENNIAL STATEMENT | 2013-09-01 |
090925002194 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
070917002532 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051116003047 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
030909002648 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3461078 | SCALE-01 | INVOICED | 2022-07-07 | 20 | SCALE TO 33 LBS |
3274081 | RENEWAL | INVOICED | 2020-12-23 | 200 | Tobacco Retail Dealer Renewal Fee |
3048692 | CL VIO | INVOICED | 2019-06-19 | 175 | CL - Consumer Law Violation |
3048693 | WM VIO | INVOICED | 2019-06-19 | 50 | WM - W&M Violation |
3047774 | SCALE-01 | INVOICED | 2019-06-17 | 20 | SCALE TO 33 LBS |
2930017 | RENEWAL | INVOICED | 2018-11-15 | 200 | Tobacco Retail Dealer Renewal Fee |
2594466 | CL VIO | INVOICED | 2017-04-24 | 175 | CL - Consumer Law Violation |
2589295 | SCALE-01 | INVOICED | 2017-04-13 | 20 | SCALE TO 33 LBS |
2512877 | RENEWAL | INVOICED | 2016-12-14 | 110 | Cigarette Retail Dealer Renewal Fee |
2361774 | SCALE-01 | INVOICED | 2016-06-09 | 40 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-06-10 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2019-06-10 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2019-06-10 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | 1 | No data | No data |
2017-04-10 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2014-06-02 | 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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State