Search icon

J & J PLAZA DELI GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CHON TAEK KIM Chief Executive Officer 200-01 32ND AVE., BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200-01 32ND AVE., BAYSIDE, NY, United States, 11361

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State