Search icon

STOP "N" GO GROCERY INC.

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
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

Inspections

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

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State