Search icon

LA BELLACA GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA BELLACA GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1998 (27 years ago)
Entity Number: 2291899
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 408 TOMPKINS AVENUE, BROOKLYN, NY, United States, 11216
Principal Address: 408 TOMPKINS AVE, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-857-0873

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADISON DIMENTEL Chief Executive Officer 408 TOMPKINS AVE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 408 TOMPKINS AVENUE, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
1053398-DCA Inactive Business 2000-11-20 2016-12-31

History

Start date End date Type Value
2000-08-08 2010-08-18 Address 408 TOMPKINS AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130107002057 2013-01-07 BIENNIAL STATEMENT 2012-08-01
100818002961 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080805003250 2008-08-05 BIENNIAL STATEMENT 2008-08-01
061003002488 2006-10-03 BIENNIAL STATEMENT 2006-08-01
041019002150 2004-10-19 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2457608 OL VIO CREDITED 2016-09-29 250 OL - Other Violation
2457612 OL VIO INVOICED 2016-09-29 250 OL - Other Violation
2440001 SCALE-01 INVOICED 2016-09-15 20 SCALE TO 33 LBS
1976199 RENEWAL INVOICED 2015-02-06 110 Cigarette Retail Dealer Renewal Fee
348554 CNV_SI INVOICED 2013-07-12 20 SI - Certificate of Inspection fee (scales)
476234 RENEWAL INVOICED 2012-10-19 110 CRD Renewal Fee
338709 CNV_SI INVOICED 2012-08-14 20 SI - Certificate of Inspection fee (scales)
476229 RENEWAL INVOICED 2010-12-15 110 CRD Renewal Fee
116552 SS VIO INVOICED 2009-02-25 50 SS - State Surcharge (Tobacco)
116554 TP VIO INVOICED 2009-02-25 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-08 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 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