Search icon

G R STATIONERY STORE, INC.

Company Details

Name: G R STATIONERY STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1996 (29 years ago)
Entity Number: 2010331
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 64-65 AND 64-67 DRY HARBOR ROAD, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-894-0816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIRA PATEL Chief Executive Officer 64-65 AND 64-67 DRY HARBOR ROAD, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-65 AND 64-67 DRY HARBOR ROAD, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-102412 No data Alcohol sale 2023-07-21 2023-07-21 2026-07-31 64 67 DRY HARBOR RD, MIDDLE VILLAGE, New York, 11379 Grocery Store
2074699-1-DCA Active Business 2018-06-28 No data 2023-11-30 No data No data
1070125-DCA Active Business 2001-01-04 No data 2023-12-31 No data No data

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 64-65 AND 64-67 DRY HARBOR ROAD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 64-67 DRY HARBOR RD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2020-06-05 2024-03-15 Address 64-67 DRY HARBOR RD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1998-05-26 2024-03-15 Address 64-67 DRY HARBOR RD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
1998-05-26 2020-06-05 Address 64-67 DRY HARBOR RD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240315001008 2024-03-15 BIENNIAL STATEMENT 2024-03-15
220725001119 2022-07-25 BIENNIAL STATEMENT 2022-03-01
200605060966 2020-06-05 BIENNIAL STATEMENT 2020-03-01
080407002489 2008-04-07 BIENNIAL STATEMENT 2008-03-01
060405002645 2006-04-05 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3377477 RENEWAL INVOICED 2021-10-04 200 Electronic Cigarette Dealer Renewal
3377479 RENEWAL INVOICED 2021-10-04 200 Tobacco Retail Dealer Renewal Fee
3107927 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
3100011 RENEWAL INVOICED 2019-10-04 200 Electronic Cigarette Dealer Renewal
2747978 LICENSE INVOICED 2018-02-23 200 Electronic Cigarette Dealer License Fee
2701094 RENEWAL INVOICED 2017-11-28 110 Cigarette Retail Dealer Renewal Fee
2233863 TO VIO INVOICED 2015-12-15 750 'TO - Tobacco Other
2222384 RENEWAL INVOICED 2015-11-24 110 Cigarette Retail Dealer Renewal Fee
1790490 CL VIO INVOICED 2014-09-26 175 CL - Consumer Law Violation
1790491 OL VIO INVOICED 2014-09-26 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-06 Pleaded 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
2014-09-23 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
2014-09-23 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State