Name: | CASA AMERICA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1996 (29 years ago) |
Entity Number: | 2053522 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 86-28 121ST ST, RICHMOND HILL, NY, United States, 11218 |
Address: | 102-05 ROOSEVELT AVENUE, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HECTOR BURGOS | Chief Executive Officer | 102-04 ROOSEVELT AVE, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102-05 ROOSEVELT AVENUE, CORONA, NY, United States, 11368 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
751940 | Retail grocery store | No data | No data | No data | 102-05 ROOSEVELT AVE, CORONA, NY, 11368 | No data |
636481 | Retail grocery store | No data | No data | No data | 102-04 ROOSEVELT AVE, CORONA, NY, 11368 | No data |
0081-22-118994 | Alcohol sale | 2024-07-08 | 2024-07-08 | 2027-06-30 | 102-05 ROOSEVELT AVE, CORONA, New York, 11368 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-24 | 2024-08-15 | Address | 102-04 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1996-08-01 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-08-01 | 2024-08-15 | Address | C/O HECTOR G. BURGOS, 102-04 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815002287 | 2024-08-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-14 |
060901002513 | 2006-09-01 | BIENNIAL STATEMENT | 2006-08-01 |
041006002140 | 2004-10-06 | BIENNIAL STATEMENT | 2004-08-01 |
020826002342 | 2002-08-26 | BIENNIAL STATEMENT | 2002-08-01 |
001003002262 | 2000-10-03 | BIENNIAL STATEMENT | 2000-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3048343 | OL VIO | INVOICED | 2019-06-19 | 1125 | OL - Other Violation |
3047870 | SCALE-01 | INVOICED | 2019-06-18 | 20 | SCALE TO 33 LBS |
2765646 | SCALE-01 | INVOICED | 2018-03-28 | 20 | SCALE TO 33 LBS |
2765065 | OL VIO | INVOICED | 2018-03-27 | 125 | OL - Other Violation |
2347836 | SCALE-01 | INVOICED | 2016-05-17 | 20 | SCALE TO 33 LBS |
1983006 | SCALE-01 | INVOICED | 2015-02-13 | 20 | SCALE TO 33 LBS |
1540810 | OL VIO | INVOICED | 2013-12-20 | 1250 | OL - Other Violation |
1540809 | CL VIO | INVOICED | 2013-12-20 | 350 | CL - Consumer Law Violation |
222975 | WH VIO | INVOICED | 2013-10-09 | 340 | WH - W&M Hearable Violation |
208272 | OL VIO | CREDITED | 2013-10-03 | 875 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-06-10 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 3 | 3 | No data | No data |
2018-03-21 | 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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State