Search icon

GOURMET BAZAAR, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GOURMET BAZAAR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2203961
ZIP code: 11367
County: Queens
Place of Formation: New York
Principal Address: 65-53 BOOTH ST, FOREST HILLS, NY, United States, 11375
Address: C/O BABAYOFF, 149-33 MELBOURNE AVE, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARIO ABGIENSOUR Chief Executive Officer 66-53 BOOTH ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BABAYOFF, 149-33 MELBOURNE AVE, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
1997-12-02 2000-02-03 Address 94-02 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1761908 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000203002312 2000-02-03 BIENNIAL STATEMENT 1999-12-01
971202000176 1997-12-02 CERTIFICATE OF INCORPORATION 1997-12-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2813240 SCALE-01 INVOICED 2018-07-16 20 SCALE TO 33 LBS
2807523 WM VIO INVOICED 2018-07-10 50 WM - W&M Violation
2694345 SCALE-01 INVOICED 2017-11-15 20 SCALE TO 33 LBS
2443154 SCALE-01 INVOICED 2016-09-16 20 SCALE TO 33 LBS
2143531 SCALE-01 INVOICED 2015-08-03 20 SCALE TO 33 LBS
223341 WH VIO INVOICED 2013-05-06 120 WH - W&M Hearable Violation
348471 CNV_SI INVOICED 2013-04-15 40 SI - Certificate of Inspection fee (scales)
335435 CNV_SI INVOICED 2012-03-19 40 SI - Certificate of Inspection fee (scales)
322117 CNV_SI INVOICED 2011-02-07 20 SI - Certificate of Inspection fee (scales)
141552 WH VIO INVOICED 2011-01-04 75 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2018-07-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State