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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39-58-61ST STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
MUHAMMAD H GHANCHI | Chief Executive Officer | 39-58-61ST STREET, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1056845-DCA | Inactive | Business | 2000-09-29 | 2017-12-31 |
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) |
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 |
031229002442 | 2003-12-29 | BIENNIAL STATEMENT | 2004-01-01 |
020102002006 | 2002-01-02 | BIENNIAL STATEMENT | 2002-01-01 |
000110000211 | 2000-01-10 | CERTIFICATE OF INCORPORATION | 2000-01-10 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-11-16 | No data | 3958 61ST ST, Queens, WOODSIDE, NY, 11377 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-04-09 | No data | 3958 61ST ST, Queens, WOODSIDE, NY, 11377 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-11-29 | No data | 3958 61ST ST, Queens, WOODSIDE, NY, 11377 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-11-10 | No data | 3958 61ST ST, Queens, WOODSIDE, NY, 11377 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-12-12 | No data | 3958 61ST ST, Queens, WOODSIDE, NY, 11377 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-15 | No data | 3958 61ST ST, Queens, WOODSIDE, NY, 11377 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State