Search icon

T & G STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T & G STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1995 (30 years ago)
Date of dissolution: 18 Apr 2014
Entity Number: 1924203
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 575 SEVENTH AVE, NEW YORK, NY, United States, 10018
Address: 575 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-221-6490

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GUS ZOIS Chief Executive Officer 575 SEVENTH AVE, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1131282-DCA Inactive Business 2003-01-28 2008-12-31

History

Start date End date Type Value
1995-05-22 2012-12-07 Address 575 SEVENTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140418000456 2014-04-18 CERTIFICATE OF DISSOLUTION 2014-04-18
130524002229 2013-05-24 BIENNIAL STATEMENT 2013-05-01
121207002050 2012-12-07 BIENNIAL STATEMENT 2011-05-01
950522000238 1995-05-22 CERTIFICATE OF INCORPORATION 1995-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
199488 WH VIO INVOICED 2012-02-17 75 WH - W&M Hearable Violation
332355 CNV_SI INVOICED 2012-01-18 20 SI - Certificate of Inspection fee (scales)
170666 WH VIO INVOICED 2011-12-13 100 WH - W&M Hearable Violation
144927 CL VIO INVOICED 2011-05-10 125 CL - Consumer Law Violation
168280 WH VIO INVOICED 2011-04-22 150 WH - W&M Hearable Violation
325181 CNV_SI INVOICED 2011-04-04 20 SI - Certificate of Inspection fee (scales)
297771 CNV_SI INVOICED 2008-02-04 20 SI - Certificate of Inspection fee (scales)
75216 TS VIO INVOICED 2007-01-10 1500 TS - State Fines (Tobacco)
75217 SS VIO INVOICED 2007-01-10 50 SS - State Surcharge (Tobacco)
75215 TP VIO INVOICED 2007-01-10 2000 TP - Tobacco Fine Violation

Court Cases

Court Case Summary

Filing Date:
2011-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TOLALPA
Party Role:
Plaintiff
Party Name:
T & G STORES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State