Search icon

SUPERMARKETS GENERAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERMARKETS GENERAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1966 (59 years ago)
Date of dissolution: 26 Feb 1990
Entity Number: 197437
ZIP code: 07095
County: Suffolk
Place of Formation: Delaware
Address: 301 BLAIR ROAD, WOODBRIDGE, NJ, United States, 07095

DOS Process Agent

Name Role Address
MARC STRASSLER, ESQ. DOS Process Agent 301 BLAIR ROAD, WOODBRIDGE, NJ, United States, 07095

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1976-07-19 1987-04-30 Address 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1976-07-19 1987-11-17 Address 301 BLAIR RD., WOODBRIDGE, NJ, 07095, USA (Type of address: Service of Process)
1968-10-17 1976-07-19 Address COUNSEL, 3 COMMERCE DR., CRANFORD, NJ, 07016, USA (Type of address: Service of Process)
1966-04-11 1976-07-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1966-04-11 1968-10-17 Address 1 COMMERCE DR., CRANFORD, NJ, 07016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C214429-2 1994-08-24 ASSUMED NAME CORP INITIAL FILING 1994-08-24
C111746-3 1990-02-26 CERTIFICATE OF TERMINATION 1990-02-26
B567776-2 1987-11-17 CERTIFICATE OF AMENDMENT 1987-11-17
B490427-2 1987-04-30 CERTIFICATE OF AMENDMENT 1987-04-30
B185445-2 1985-01-24 CERTIFICATE OF AMENDMENT 1985-01-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
109502 CNV_IP INVOICED 2010-01-19 260 IP - Item Pricing Fine
121629 WH VIO INVOICED 2010-01-19 450 WH - W&M Hearable Violation
253757 CNV_SI INVOICED 2002-08-12 700 SI - Certificate of Inspection fee (scales)
960 CL VIO INVOICED 2000-11-09 525 CL - Consumer Law Violation
243939 CNV_SI INVOICED 2000-07-18 740 SI - Certificate of Inspection fee (scales)
236197 CL VIO INVOICED 1999-12-14 575 CL - Consumer Law Violation
361406 CNV_SI INVOICED 1997-05-30 40 SI - Certificate of Inspection fee (scales)
357084 CNV_SI INVOICED 1995-12-15 460 SI - Certificate of Inspection fee (scales)
1479408 CL VIO INVOICED 1994-12-09 75 CL - Consumer Law Violation
225215 CNV_IP INVOICED 1994-12-09 180 IP - Item Pricing Fine

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-06-30
Type:
Planned
Address:
31-06 FARRINGTON STREET, NY, 11357
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1976-03-31
Type:
Planned
Address:
31-06 FARRINGTON STREET, New York -Richmond, NY, 11357
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-11-26
Type:
Planned
Address:
31-06 FARRINGTON ST, New York -Richmond, NY, 11357
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-07-02
Type:
Planned
Address:
1520 FORREST AVENUE, New York -Richmond, NY, 10306
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2003-07-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PRYCE
Party Role:
Plaintiff
Party Name:
SUPERMARKETS GENERAL CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-01-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
SUPERMARKETS GENERAL CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-06-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SUPERMARKETS GENERAL CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State