Search icon

PARK SLOPE GROCERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK SLOPE GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1995 (30 years ago)
Entity Number: 1916206
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 479 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 2 WINDSOR PLACE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-832-0251

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENIO DUVAL Chief Executive Officer 2 WINDSOR PLACE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 479 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1048605-DCA Inactive Business 2000-11-28 2017-12-31

History

Start date End date Type Value
2009-04-13 2011-04-22 Address 2 WINDSOR PL, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2001-06-25 2009-04-13 Address 2 WINDSOR PL, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1997-06-10 2009-04-13 Address 2 WINDSOR PLACE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1997-06-10 2001-06-25 Address 479 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1997-06-10 2011-04-22 Address 479 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408006112 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110422002126 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090413002640 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070413003226 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050513002792 2005-05-13 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2390064 SCALE-01 INVOICED 2016-07-27 20 SCALE TO 33 LBS
2390055 OL VIO INVOICED 2016-07-27 375 OL - Other Violation
2390056 WM VIO INVOICED 2016-07-27 25 WM - W&M Violation
2207173 RENEWAL INVOICED 2015-10-30 110 Cigarette Retail Dealer Renewal Fee
2136452 SCALE-01 INVOICED 2015-07-23 20 SCALE TO 33 LBS
1547089 RENEWAL INVOICED 2013-12-30 110 Cigarette Retail Dealer Renewal Fee
187998 OL VIO INVOICED 2012-08-16 750 OL - Other Violation
187999 OL VIO INVOICED 2012-08-16 250 OL - Other Violation
342066 CNV_SI INVOICED 2012-08-14 20 SI - Certificate of Inspection fee (scales)
425878 RENEWAL INVOICED 2011-10-14 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2016-07-19 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State