Search icon

STOP "N" GO GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STOP "N" GO GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2000 (25 years ago)
Date of dissolution: 10 Oct 2017
Entity Number: 2459387
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 39-58-61ST STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-429-6030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-58-61ST STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MUHAMMAD H GHANCHI Chief Executive Officer 39-58-61ST STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1056845-DCA Inactive Business 2000-09-29 2017-12-31

History

Start date End date Type Value
2002-01-02 2003-12-29 Address 39-88-61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2002-01-02 2003-12-29 Address 39-58-61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2002-01-02 2003-12-29 Address 39-58-61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2000-01-10 2002-01-02 Address 39-55 61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171010000932 2017-10-10 CERTIFICATE OF DISSOLUTION 2017-10-10
140414002451 2014-04-14 BIENNIAL STATEMENT 2014-01-01
100129002203 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080102002529 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060202002730 2006-02-02 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2221037 WM VIO INVOICED 2015-11-23 100 WM - W&M Violation
2221036 OL VIO INVOICED 2015-11-23 187.5 OL - Other Violation
2219023 RENEWAL INVOICED 2015-11-19 110 Cigarette Retail Dealer Renewal Fee
2214766 SCALE-01 INVOICED 2015-11-12 20 SCALE TO 33 LBS
1660391 OL VIO INVOICED 2014-04-23 1000 OL - Other Violation
1660392 WM VIO INVOICED 2014-04-23 300 WM - W&M Violation
1567053 RENEWAL INVOICED 2014-01-22 110 Cigarette Retail Dealer Renewal Fee
197061 SS VIO INVOICED 2013-01-03 50 SS - State Surcharge (Tobacco)
197060 TS VIO INVOICED 2013-01-03 400 TS - State Fines (Tobacco)
198786 WH VIO INVOICED 2013-01-03 250 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-10 Pleaded TOTAL SELLING PRICE NOT SHOWN 1 1 No data No data
2015-11-10 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2015-11-10 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2014-04-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 4 4 No data No data
2014-04-15 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 4 4 No data No data
2014-04-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 4 4 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