Search icon

H & B GROCERY INC.

Company Details

Name: H & B GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1999 (26 years ago)
Date of dissolution: 08 Jun 2022
Entity Number: 2398059
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6601 15TH AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 6601 15TH AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-621-5634

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YU MEI ZHONG Chief Executive Officer 6601 15TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
C/O YU MEI ZHONG DOS Process Agent 6601 15TH AVENUE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1055183-DCA Inactive Business 2001-01-22 2015-12-31

History

Start date End date Type Value
2001-09-06 2022-11-26 Address 6601 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1999-07-13 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-13 2022-11-26 Address 6601 15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221126000498 2022-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-08
130717002301 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110804002780 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090720002303 2009-07-20 BIENNIAL STATEMENT 2009-07-01
050823002652 2005-08-23 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3155814 CL VIO INVOICED 2020-02-06 350 CL - Consumer Law Violation
3128511 CL VIO CREDITED 2019-12-16 262.5 CL - Consumer Law Violation
2741599 CL VIO INVOICED 2018-02-08 175 CL - Consumer Law Violation
2484460 OL VIO INVOICED 2016-11-04 625 OL - Other Violation
2460521 OL VIO CREDITED 2016-10-04 625 OL - Other Violation
2157775 INTEREST INVOICED 2015-08-25 5 Interest Payment
2137844 INTEREST INVOICED 2015-07-25 10 Interest Payment
2113227 INTEREST INVOICED 2015-06-25 15 Interest Payment
2101659 TO VIO CREDITED 2015-06-11 750 'TO - Tobacco Other
2101723 TO VIO INVOICED 2015-06-11 750 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-04 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2018-01-25 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-09-16 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data
2015-06-09 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2015-06-09 Settlement (Pre-Hearing) SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State