Search icon

GREENWOOD DELI & GROCERY, INC.

Company Details

Name: GREENWOOD DELI & GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1997 (28 years ago)
Date of dissolution: 14 Jan 2019
Entity Number: 2106840
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 326 GREENWOOD AVE., BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-435-0329

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 326 GREENWOOD AVE., BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
GEORGE SAHLANI Chief Executive Officer 98 EAST 4TH ST, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1053269-DCA Inactive Business 2000-12-27 2017-12-31

History

Start date End date Type Value
1999-01-27 2009-01-08 Address 1601 10TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1997-01-28 1999-01-27 Address 326 GREENWOOD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190114000669 2019-01-14 CERTIFICATE OF DISSOLUTION 2019-01-14
150127006055 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130208002313 2013-02-08 BIENNIAL STATEMENT 2013-01-01
110111003037 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090108002918 2009-01-08 BIENNIAL STATEMENT 2009-01-01
050203002081 2005-02-03 BIENNIAL STATEMENT 2005-01-01
021230002424 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010205002188 2001-02-05 BIENNIAL STATEMENT 2001-01-01
990127002484 1999-01-27 BIENNIAL STATEMENT 1999-01-01
970128000442 1997-01-28 CERTIFICATE OF INCORPORATION 1997-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-23 No data 326 GREENWOOD AVE, Brooklyn, BROOKLYN, NY, 11218 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-22 No data 326 GREENWOOD AVE, Brooklyn, BROOKLYN, NY, 11218 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-18 No data 326 GREENWOOD AVE, Brooklyn, BROOKLYN, NY, 11218 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-11 No data 326 GREENWOOD AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-29 No data 326 GREENWOOD AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2309665 CL VIO INVOICED 2016-03-28 175 CL - Consumer Law Violation
2309686 OL VIO INVOICED 2016-03-28 125 OL - Other Violation
2306419 SCALE-01 INVOICED 2016-03-23 20 SCALE TO 33 LBS
2216258 RENEWAL INVOICED 2015-11-16 110 Cigarette Retail Dealer Renewal Fee
1540880 RENEWAL INVOICED 2013-12-20 110 Cigarette Retail Dealer Renewal Fee
425223 RENEWAL INVOICED 2011-10-27 110 CRD Renewal Fee
166957 SS VIO INVOICED 2011-09-28 50 SS - State Surcharge (Tobacco)
166955 TP VIO INVOICED 2011-09-28 750 TP - Tobacco Fine Violation
166956 TS VIO INVOICED 2011-09-28 500 TS - State Fines (Tobacco)
425224 RENEWAL INVOICED 2009-10-20 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-18 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
2016-03-18 Pleaded STORE DID NOT OFFER RECEIPT FOR TEST PURCHASE AND THERFORE RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 01 Apr 2025

Sources: New York Secretary of State