Search icon

JCJ SUPERMARKET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JCJ SUPERMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2000 (25 years ago)
Date of dissolution: 12 Sep 2016
Entity Number: 2485083
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 735 E 166TH ST, BRONX, NY, United States, 10456
Principal Address: 38 GORDON ST, YONKERS, NY, United States, 10701

Contact Details

Phone +1 718-861-5740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARCEDO VALDEZ Chief Executive Officer 735 E 166TH ST, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 735 E 166TH ST, BRONX, NY, United States, 10456

Licenses

Number Status Type Date End date
1056826-DCA Inactive Business 2003-01-10 2016-12-31

History

Start date End date Type Value
2002-05-06 2010-06-01 Address 2310 UNIVERSITY AVE / APT 5C, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
2000-03-13 2002-05-06 Address 735 EAST 166TH STREET, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160912000127 2016-09-12 CERTIFICATE OF DISSOLUTION 2016-09-12
120423002596 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100601002889 2010-06-01 BIENNIAL STATEMENT 2010-03-01
060405002777 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040526002830 2004-05-26 BIENNIAL STATEMENT 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1928725 RENEWAL INVOICED 2014-12-31 110 Cigarette Retail Dealer Renewal Fee
1886257 SS VIO CREDITED 2014-11-18 50 SS - State Surcharge (Tobacco)
1886256 TS VIO CREDITED 2014-11-18 750 TS - State Fines (Tobacco)
1764876 SCALE-01 INVOICED 2014-08-21 20 SCALE TO 33 LBS
544685 RENEWAL INVOICED 2012-11-13 110 CRD Renewal Fee
188526 OL VIO INVOICED 2012-06-20 250 OL - Other Violation
337024 CNV_SI INVOICED 2012-06-08 20 SI - Certificate of Inspection fee (scales)
544686 RENEWAL INVOICED 2010-12-29 110 CRD Renewal Fee
101435 SS VIO INVOICED 2009-03-18 50 SS - State Surcharge (Tobacco)
101434 TS VIO INVOICED 2009-03-18 750 TS - State Fines (Tobacco)

Court Cases

Court Case Summary

Filing Date:
2010-03-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FLETE,
Party Role:
Plaintiff
Party Name:
JCJ SUPERMARKET CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State