J & J PLAZA DELI GROCERY INC.

Name: | J & J PLAZA DELI GROCERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1996 (29 years ago) |
Entity Number: | 1995799 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 200-01 32ND AVE., BAYSIDE, NY, United States, 11361 |
Contact Details
Phone +1 718-352-8546
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHON TAEK KIM | Chief Executive Officer | 200-01 32ND AVE., BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200-01 32ND AVE., BAYSIDE, NY, United States, 11361 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-23-115907 | No data | Alcohol sale | 2023-03-15 | 2023-03-15 | 2026-03-31 | 200 01 32ND AVENUE, BAYSIDE, New York, 11361 | Grocery Store |
1061157-DCA | Active | Business | 2000-09-07 | No data | 2023-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-14 | 2010-02-09 | Address | 200-01 32ND AVE., BAYSIDE, NY, 11361, 1037, USA (Type of address: Chief Executive Officer) |
1996-01-31 | 1998-01-14 | Address | 200-01 32ND AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160516006845 | 2016-05-16 | BIENNIAL STATEMENT | 2016-01-01 |
140312002118 | 2014-03-12 | BIENNIAL STATEMENT | 2014-01-01 |
120329002951 | 2012-03-29 | BIENNIAL STATEMENT | 2012-01-01 |
100209002228 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080111002087 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3587305 | SCALE-01 | INVOICED | 2023-01-25 | 40 | SCALE TO 33 LBS |
3386999 | RENEWAL | INVOICED | 2021-11-04 | 200 | Tobacco Retail Dealer Renewal Fee |
3367822 | OL VIO | INVOICED | 2021-09-03 | 250 | OL - Other Violation |
3364771 | SCALE-01 | INVOICED | 2021-08-31 | 40 | SCALE TO 33 LBS |
3107483 | RENEWAL | INVOICED | 2019-10-28 | 200 | Tobacco Retail Dealer Renewal Fee |
3107363 | SCALE-01 | INVOICED | 2019-10-28 | 40 | SCALE TO 33 LBS |
2716539 | CL VIO | INVOICED | 2017-12-27 | 175 | CL - Consumer Law Violation |
2715942 | SCALE-01 | INVOICED | 2017-12-26 | 40 | SCALE TO 33 LBS |
2704559 | RENEWAL | INVOICED | 2017-12-02 | 110 | Cigarette Retail Dealer Renewal Fee |
2472283 | SCALE-01 | INVOICED | 2016-10-17 | 40 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-08-31 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2017-12-20 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State