Search icon

BORO GROCERY INC.

Company Details

Name: BORO GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1994 (31 years ago)
Entity Number: 1820051
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 93 COURT STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-797-9864

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAI HOAN LEE Chief Executive Officer 33 LOCKWOOD AVE, OLD GREENWICH, CT, United States, 06870

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 COURT STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
1074844-DCA Inactive Business 2003-06-09 2006-12-31

History

Start date End date Type Value
1998-06-23 2006-05-17 Address 807 LAKE AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1998-06-23 2006-05-17 Address 93 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1994-05-12 2006-05-17 Address 93 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100524002730 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080529002742 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060517002360 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040525002188 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020514002590 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000530002464 2000-05-30 BIENNIAL STATEMENT 2000-05-01
980623002147 1998-06-23 BIENNIAL STATEMENT 1998-05-01
940512000233 1994-05-12 CERTIFICATE OF INCORPORATION 1994-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-11 No data 93 COURT ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business 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
297605 CNV_SI INVOICED 2008-11-07 60 SI - Certificate of Inspection fee (scales)
107429 WH VIO INVOICED 2008-03-17 150 WH - W&M Hearable Violation
300657 CNV_SI INVOICED 2008-02-22 60 SI - Certificate of Inspection fee (scales)
75093 SS VIO INVOICED 2007-01-08 50 SS - State Surcharge (Tobacco)
75095 TS VIO INVOICED 2007-01-08 750 TS - State Fines (Tobacco)
75094 TP VIO INVOICED 2007-01-08 1500 TP - Tobacco Fine Violation
62912 CL VIO INVOICED 2006-12-22 500 CL - Consumer Law Violation
73299 TS VIO INVOICED 2006-08-28 750 TS - State Fines (Tobacco)
73298 TP VIO INVOICED 2006-08-28 1500 TP - Tobacco Fine Violation
73300 SS VIO INVOICED 2006-08-28 50 SS - State Surcharge (Tobacco)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State