Search icon

MA GROCERY INC.

Company Details

Name: MA GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1994 (31 years ago)
Date of dissolution: 10 Jun 2016
Entity Number: 1820508
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2070 NEW YORK AVE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-252-9440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2070 NEW YORK AVE, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
1050123-DCA Inactive Business 2000-11-08 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
160610000516 2016-06-10 CERTIFICATE OF DISSOLUTION 2016-06-10
940513000355 1994-05-13 CERTIFICATE OF INCORPORATION 1994-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-04 No data 4706 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-19 No data 4706 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-31 No data 4706 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-12 No data 4706 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 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
2040698 SCALE-01 INVOICED 2015-04-08 20 SCALE TO 33 LBS
1659407 SS VIO INVOICED 2014-04-23 50 SS - State Surcharge (Tobacco)
1659405 TS VIO INVOICED 2014-04-23 750 TS - State Fines (Tobacco)
1659406 TP VIO INVOICED 2014-04-23 750 TP - Tobacco Fine Violation
1546483 RENEWAL INVOICED 2013-12-28 110 Cigarette Retail Dealer Renewal Fee
202680 LL VIO INVOICED 2013-04-12 100 LL - License Violation
348880 CNV_SI INVOICED 2013-04-09 20 SI - Certificate of Inspection fee (scales)
424637 RENEWAL INVOICED 2011-10-20 110 CRD Renewal Fee
322617 CNV_SI INVOICED 2011-01-04 20 SI - Certificate of Inspection fee (scales)
137261 TS VIO INVOICED 2010-12-06 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-12 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-04-12 Pleaded SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State