Search icon

JACA WHOLESALE GROCERY, INC.

Company Details

Name: JACA WHOLESALE GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1968 (57 years ago)
Date of dissolution: 17 Mar 2006
Entity Number: 221703
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 206 AUDUBON AVE, NEW YORK, NY, United States, 10033
Principal Address: 135 GLENLAWN AVE, SEA CLIFF, NY, United States, 11579

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 AUDUBON AVE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
CAMILO ARIAS Chief Executive Officer 45-03 25TH AVE, LONG ISLAND CITY, NY, United States, 11103

History

Start date End date Type Value
1995-06-02 2000-06-06 Address 135 GLENLAWN AVE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
1995-06-02 2000-06-06 Address 45-03 25TH AVE, LONG ISLAND, NY, 11103, USA (Type of address: Principal Executive Office)
1968-04-02 1995-06-02 Address 206 AUDUBON AVE., NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060317000092 2006-03-17 CERTIFICATE OF DISSOLUTION 2006-03-17
040426002307 2004-04-26 BIENNIAL STATEMENT 2004-04-01
020328002334 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000606002772 2000-06-06 BIENNIAL STATEMENT 2000-04-01
960424002205 1996-04-24 BIENNIAL STATEMENT 1996-04-01
950602002158 1995-06-02 BIENNIAL STATEMENT 1993-04-01
675080-4 1968-04-02 CERTIFICATE OF INCORPORATION 1968-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11853827 0215600 1978-12-27 45-03 25 AVENUE, New York -Richmond, NY, 11103
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-27
Case Closed 1984-03-10
11853744 0215600 1978-11-30 45-03 25 AVENUE, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-12-01
Abatement Due Date 1978-12-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-12-01
Abatement Due Date 1978-12-15
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State