Search icon

H. WEST INDIAN GROCERY INC.

Company Details

Name: H. WEST INDIAN GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1999 (26 years ago)
Entity Number: 2370070
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 128-20 ROCKAWAY BLVD, SO OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-659-5940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128-20 ROCKAWAY BLVD, SO OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
HORACE KISTNEN Chief Executive Officer 128-20 ROCKAWAY BLVD, SO OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date Last renew date End date Address Description
0071-21-116202 No data Alcohol sale 2024-08-07 2024-08-07 2027-07-31 128 20 ROCKAWAY BLVD, SO OZONE PARK, New York, 11420 Grocery Store
1054748-DCA Inactive Business 2001-02-09 No data 2010-12-31 No data No data
1015229-DCA Inactive Business 1999-07-27 No data 2004-03-31 No data No data

History

Start date End date Type Value
2001-04-19 2003-04-23 Address 128-22 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2001-04-19 2003-04-23 Address 128-22 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
1999-04-22 2003-04-23 Address 128-22 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170404006332 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130410006395 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110511002728 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090414002518 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070412002518 2007-04-12 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3068174 OL VIO INVOICED 2019-07-31 500 OL - Other Violation
3068173 CL VIO INVOICED 2019-07-31 175 CL - Consumer Law Violation
3066875 SCALE-01 INVOICED 2019-07-29 20 SCALE TO 33 LBS
2278131 SCALE-01 INVOICED 2016-02-16 20 SCALE TO 33 LBS
2032730 SCALE-01 INVOICED 2015-03-31 20 SCALE TO 33 LBS
347206 CNV_SI INVOICED 2013-04-23 20 SI - Certificate of Inspection fee (scales)
332633 CNV_SI INVOICED 2012-04-30 20 SI - Certificate of Inspection fee (scales)
486274 RENEWAL INVOICED 2008-10-06 110 CRD Renewal Fee
486275 RENEWAL INVOICED 2006-10-10 110 CRD Renewal Fee
486276 RENEWAL INVOICED 2005-02-10 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-22 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-07-22 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-07-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State