Search icon

ALDI INC. (NEW YORK)

Company Details

Name: ALDI INC. (NEW YORK)
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1994 (31 years ago)
Entity Number: 1851883
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1200 NORTH KIRK ROAD, BATAVIA, IL, United States, 60510
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JASON HART Chief Executive Officer 1200 NORTH KIRK ROAD, BATAVIA, IL, United States, 60510

Licenses

Number Type Date Last renew date End date Address Description
0071-25-107477 Alcohol sale 2025-04-16 2025-04-16 2026-12-31 845 White Plains Rd, Bronx, New York, 10473 Grocery Store
0071-25-107479 Alcohol sale 2025-04-16 2025-04-16 2026-12-31 517 E 117th St, New York, NY, 10035 Grocery Store
0071-25-107454 Alcohol sale 2025-04-16 2025-04-16 2026-12-31 221 Glen Cove Rd, Carle Place, New York, 11514 Grocery Store
0071-25-107478 Alcohol sale 2025-04-16 2025-04-16 2026-12-31 1773 Old Country Rd, Riverhead, New York, 11901 Grocery Store
0071-25-207230 Alcohol sale 2025-04-14 2025-04-14 2026-12-31 1830 South Rd, Wappingers Falls, New York, 12590 Grocery Store
0071-25-207192 Alcohol sale 2025-04-11 2025-04-11 2026-12-31 13 Route 17K, Newburgh, New York, 12550 Grocery Store
0071-25-107172 Alcohol sale 2025-04-11 2025-04-11 2026-12-31 75 Route 25A, Rocky Point, New York, 11778 Grocery Store
0071-25-107178 Alcohol sale 2025-04-11 2025-04-11 2026-12-31 5532 Broadway, Bronx, New York, 10463 Grocery Store
0071-25-207179 Alcohol sale 2025-04-11 2025-04-11 2026-12-31 45 Centre Dr, Central Valley, New York, 10917 Grocery Store
0071-25-107173 Alcohol sale 2025-04-11 2025-04-11 2026-12-31 481 Park Ave, Lindenhurst, New York, 11757 Grocery Store

History

Start date End date Type Value
2025-02-28 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-02-26 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-02-25 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-01-03 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-17 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-11-11 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-10-17 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-09-12 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-09-05 2024-09-05 Address 1200 NORTH KIRK ROAD, BATAVIA, IL, 60510, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240905003758 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220927001076 2022-09-27 BIENNIAL STATEMENT 2022-09-01
200921060375 2020-09-21 BIENNIAL STATEMENT 2020-09-01
SR-22083 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22082 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180919006183 2018-09-19 BIENNIAL STATEMENT 2018-09-01
160929006042 2016-09-29 BIENNIAL STATEMENT 2016-09-01
140905006374 2014-09-05 BIENNIAL STATEMENT 2014-09-01
120911006676 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100902002144 2010-09-02 BIENNIAL STATEMENT 2010-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-12 ALDI 9 3785 NOSTRAND AVE, BROOKLYN, Kings, NY, 11235 A Food Inspection Department of Agriculture and Markets No data
2023-09-26 ALDI 9 3785 NOSTRAND AVE, BROOKLYN, Kings, NY, 11235 C Food Inspection Department of Agriculture and Markets 13D - The date and results of the most recent sanitary inspection are not posted.
2023-07-21 ALDI 15 481 PARK AVE, LINDENHURST, Suffolk, NY, 11757 A Food Inspection Department of Agriculture and Markets No data
2023-07-11 ALDI 66 156 S LIBERTY DR, STONY POINT, Rockland, NY, 10980 A Food Inspection Department of Agriculture and Markets No data
2023-02-23 No data 3785 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-21 ALDI 5 5532 BROADWAY, BRONX, Bronx, NY, 10463 A Food Inspection Department of Agriculture and Markets No data
2023-01-25 ALDI 8 3006 THIRD AVE, BRONX, Bronx, NY, 10455 A Food Inspection Department of Agriculture and Markets No data
2022-10-31 ALDI 4 614 MIDDLE COUNTRY RD, SELDEN, Suffolk, NY, 11784 A Food Inspection Department of Agriculture and Markets No data
2022-10-07 ALDI 5 5532 BROADWAY, BRONX, Bronx, NY, 10463 C Food Inspection Department of Agriculture and Markets 10C - Floor in the walk-in freezer was noted laden with loose debris.
2022-08-08 ALDI 15 481 PARK AVE, LINDENHURST, Suffolk, NY, 11757 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602876 SCALE-01 INVOICED 2023-02-24 140 SCALE TO 33 LBS
3397335 OL VIO INVOICED 2021-12-21 237.5 OL - Other Violation
3383312 OL VIO VOIDED 2021-10-25 500 OL - Other Violation
3354338 OL VIO VOIDED 2021-07-28 237.5 OL - Other Violation
3331420 OL VIO INVOICED 2021-05-19 500 OL - Other Violation
3307819 OL VIO CREDITED 2021-03-10 250 OL - Other Violation
3307413 SCALE-01 INVOICED 2021-03-09 100 SCALE TO 33 LBS
3146987 SCALE-01 INVOICED 2020-01-21 20 SCALE TO 33 LBS
3107124 OL VIO INVOICED 2019-10-28 2000 OL - Other Violation
3107125 WM VIO INVOICED 2019-10-28 600 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-26 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 19 19 No data No data
2021-03-09 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2019-08-07 Default Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 No data 2 No data
2019-08-07 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2019-08-07 Default Decision CUSTOMER SCALE IS NOT AN ACCURATE COMPUTING SCALE OF SUFFICIENT CAPACITY 1 No data 1 No data
2019-08-07 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2019-08-07 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2016-11-15 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2016-11-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200571 Other Labor Litigation 2012-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-18
Termination Date 2014-10-29
Date Issue Joined 2012-08-17
Section 2000
Sub Section E
Status Terminated

Parties

Name MYERS
Role Plaintiff
Name ALDI INC. (NEW YORK)
Role Defendant
1708428 Americans with Disabilities Act - Other 2017-11-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-01
Termination Date 2018-04-16
Section 1218
Sub Section 8
Status Terminated

Parties

Name CAMACHO
Role Plaintiff
Name ALDI INC. (NEW YORK)
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State