Search icon

THE ORIGINAL SUPERMARKET CORP.

Company Details

Name: THE ORIGINAL SUPERMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1996 (29 years ago)
Date of dissolution: 16 Jun 2020
Entity Number: 2069352
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4261-9 BROADWAY, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CANDIDO DE LEON Chief Executive Officer 4261-9 BROADWAY, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4261-9 BROADWAY, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2000-10-12 2002-08-29 Address 4261-9 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1998-09-04 2000-10-12 Address 4261 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1998-09-04 2002-08-29 Address 4261 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1998-09-04 2002-08-29 Address 4261 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1996-09-26 1998-09-04 Address 4261 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200616000365 2020-06-16 CERTIFICATE OF DISSOLUTION 2020-06-16
160721006143 2016-07-21 BIENNIAL STATEMENT 2014-09-01
120920006069 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100922002205 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080918002501 2008-09-18 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2727052 SCALE-01 INVOICED 2018-01-10 160 SCALE TO 33 LBS
2703869 WM VIO INVOICED 2017-12-01 300 WM - W&M Violation
2703868 CL VIO INVOICED 2017-12-01 175 CL - Consumer Law Violation
2701948 SCALE-01 INVOICED 2017-11-29 160 SCALE TO 33 LBS
2303644 SCALE-01 INVOICED 2016-03-18 160 SCALE TO 33 LBS
2135979 OL VIO INVOICED 2015-07-23 375 OL - Other Violation
2131680 SCALE-01 INVOICED 2015-07-16 180 SCALE TO 33 LBS
1699028 CL VIO INVOICED 2014-06-05 375 CL - Consumer Law Violation
1698290 SCALE-01 INVOICED 2014-06-04 180 SCALE TO 33 LBS
349307 CNV_SI INVOICED 2013-06-10 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-27 Pleaded NO FALSE LABELS 1 1 No data No data
2017-11-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-07-13 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
2014-05-28 Pleaded ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 1 1 No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State