-
Home Page
›
-
Counties
›
-
Rockland
›
-
07930
›
-
JOEY'S CHILDREN WEAR
Company Details
Name: |
JOEY'S CHILDREN WEAR |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Apr 1994 (31 years ago)
|
Date of dissolution: |
29 Mar 2000 |
Entity Number: |
1814650 |
ZIP code: |
07930
|
County: |
Rockland |
Place of Formation: |
New Jersey |
Foreign Legal Name: |
RETAIL MANAGEMENT INC. |
Fictitious Name: |
JOEY'S CHILDREN WEAR |
Address: |
C/O GENTILE & TURPEN, 555 MAIN STREET, CHESTER, NJ, United States, 07930 |
Contact Details
Phone
+1 612-275-1047
DOS Process Agent
Name |
Role |
Address |
PHIL GENTILE
|
DOS Process Agent
|
C/O GENTILE & TURPEN, 555 MAIN STREET, CHESTER, NJ, United States, 07930
|
Licenses
Number |
Status |
Type |
Date |
Last renew date |
End date |
Address |
Description |
753463
|
No data
|
Retail grocery store
|
No data
|
No data
|
No data
|
2298 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040
|
No data
|
752378
|
No data
|
Retail grocery store
|
No data
|
No data
|
No data
|
3117 NESCONSET HWY, CENTEREACH, NY, 11720
|
No data
|
0081-24-101418
|
No data
|
Alcohol sale
|
2024-01-22
|
2024-01-22
|
2026-12-31
|
3117 NESCONSET HWY, CENTERREACH, New York, 11720
|
Grocery Store
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1467670
|
2000-03-29
|
ANNULMENT OF AUTHORITY
|
2000-03-29
|
940422000321
|
1994-04-22
|
APPLICATION OF AUTHORITY
|
1994-04-22
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3425788
|
TP VIO
|
INVOICED
|
2022-03-11
|
750
|
TP - Tobacco Fine Violation
|
3412620
|
LICENSE
|
INVOICED
|
2022-01-31
|
200
|
Tobacco Retail Dealer License Fee
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2022-03-09
|
Pleaded
|
SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO
|
1
|
1
|
No data
|
No data
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State