Search icon

A-1 GROCERY STOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A-1 GROCERY STOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008238
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 3124 E TREMONT AV, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-918-9361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A-1 GROCERY STOP INC DOS Process Agent 3124 E TREMONT AV, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
VISHNU N PATEL Chief Executive Officer 424 ACORN DRIVE, PARAMUS, NJ, United States, 07652

Licenses

Number Status Type Date End date
1046414-DCA Active Business 2000-10-12 2024-12-31

History

Start date End date Type Value
1998-03-30 2014-05-01 Address 3124 EAST TREMONT AVE., BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1998-03-30 2014-05-01 Address 3124 EAST TREMONT AVE., BRONX, NY, 10461, 5706, USA (Type of address: Principal Executive Office)
1998-03-30 2014-05-01 Address 3124 EAST TREMONT AVE., BRONX, NY, 10461, 5706, USA (Type of address: Service of Process)
1996-03-11 1998-03-30 Address 3124 EAST TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002609 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120417002155 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100413002964 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080528003057 2008-05-28 BIENNIAL STATEMENT 2008-03-01
060509003013 2006-05-09 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543317 RENEWAL INVOICED 2022-10-26 200 Tobacco Retail Dealer Renewal Fee
3362939 SCALE-01 INVOICED 2021-08-24 20 SCALE TO 33 LBS
3263564 RENEWAL INVOICED 2020-12-01 200 Tobacco Retail Dealer Renewal Fee
3154457 OL VIO INVOICED 2020-02-03 375 OL - Other Violation
3152813 SCALE-01 INVOICED 2020-01-31 20 SCALE TO 33 LBS
2925196 RENEWAL INVOICED 2018-11-02 200 Tobacco Retail Dealer Renewal Fee
2733037 SCALE-01 INVOICED 2018-01-24 20 SCALE TO 33 LBS
2543875 TP VIO INVOICED 2017-01-31 1000 TP - Tobacco Fine Violation
2536417 TO VIO INVOICED 2017-01-20 750 'TO - Tobacco Other
2496952 RENEWAL INVOICED 2016-11-25 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-18 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-10-18 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2020-01-27 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2020-01-27 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-10-26 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2016-10-23 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2015-03-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 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