Search icon

GOLDEN KEY FOOD STORES,INC.

Company Details

Name: GOLDEN KEY FOOD STORES,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1964 (61 years ago)
Date of dissolution: 29 Jun 2022
Entity Number: 176718
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 37-15 31ST AVENUE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-15 31ST AVENUE, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
JOHN GIUNTA Chief Executive Officer 37-15 31ST AVENUE, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2022-06-28 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-30 2022-06-29 Address 37-15 31ST AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2010-06-30 2022-06-29 Address 37-15 31ST AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1993-08-18 2010-06-30 Address 37-15 31ST AVENUE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Principal Executive Office)
1993-08-18 2010-06-30 Address 37-15 31ST AVENUE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
1993-08-18 2010-06-30 Address 37-15 31ST AVENUE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
1964-05-25 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-05-25 1993-08-18 Address 37-13/15 31ST. AVE., LONG ISLAND CITY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220629002637 2022-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-28
100630002420 2010-06-30 BIENNIAL STATEMENT 2010-05-01
060627003084 2006-06-27 BIENNIAL STATEMENT 2006-05-01
040527002850 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020506002732 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000511002586 2000-05-11 BIENNIAL STATEMENT 2000-05-01
980512002288 1998-05-12 BIENNIAL STATEMENT 1998-05-01
960528002543 1996-05-28 BIENNIAL STATEMENT 1996-05-01
930818002517 1993-08-18 BIENNIAL STATEMENT 1993-05-01
C199582-2 1993-05-11 ASSUMED NAME CORP INITIAL FILING 1993-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-11 No data 3715 31ST AVE, Queens, ASTORIA, NY, 11103 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-17 No data 3715 31ST AVE, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-13 No data 3715 31ST AVE, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-26 No data 3715 31ST AVE, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-06 No data 3715 31ST AVE, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-21 No data 3715 31ST AVE, Queens, ASTORIA, NY, 11103 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-19 No data 3715 31ST AVE, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-24 No data 3715 31ST AVE, Queens, ASTORIA, NY, 11103 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3004648 CL VIO INVOICED 2019-03-19 175 CL - Consumer Law Violation
3003829 SCALE-01 INVOICED 2019-03-18 180 SCALE TO 33 LBS
2739560 SCALE-01 INVOICED 2018-02-05 180 SCALE TO 33 LBS
2624349 SCALE-01 INVOICED 2017-06-13 200 SCALE TO 33 LBS
2161429 WM VIO INVOICED 2015-08-31 300 WM - W&M Violation
2160330 SCALE-01 INVOICED 2015-08-27 220 SCALE TO 33 LBS
1626672 CL VIO INVOICED 2014-03-19 175 CL - Consumer Law Violation
1626673 WM VIO INVOICED 2014-03-19 75 WM - W&M Violation
1607345 SCALE-01 INVOICED 2014-03-03 200 SCALE TO 33 LBS
344250 CNV_SI INVOICED 2013-01-15 220 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-08-21 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2015-08-21 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2014-02-24 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-02-24 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1142332 Intrastate Non-Hazmat 2003-06-20 - - 4 4 Private(Property)
Legal Name GOLDEN KEY FOOD STORES INC
DBA Name -
Physical Address 37-15 31ST AVENUE, LONG ISLAND CITY, NY, 11103-3899, US
Mailing Address 37-15 31ST AVENUE, LONG ISLAND CITY, NY, 11103-3899, US
Phone (718) 728-0852
Fax (718) 726-5765
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State