Search icon

BROOME ST. GROCERY CORP.

Company Details

Name: BROOME ST. GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2000 (25 years ago)
Entity Number: 2505646
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 157 BROOME ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-460-5259

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 BROOME ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
HONORIO PENA Chief Executive Officer 134 ORCHA ST EET, APT. 13, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2024853-2-DCA Inactive Business 2015-06-25 2018-12-31
1064318-DCA Inactive Business 2007-12-12 2014-12-31

History

Start date End date Type Value
2004-06-29 2006-10-27 Address 100-15 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2004-06-29 2006-10-27 Address 155 RIDGE STREET, APT 2H, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2004-06-29 2008-07-24 Address 155 RIDGE STREET, APT 2H, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2002-10-11 2004-06-29 Address 265 CHERRY ST #15E, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2002-10-11 2004-06-29 Address 265 CHERRY ST #15E, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080724002151 2008-07-24 BIENNIAL STATEMENT 2008-05-01
061027002955 2006-10-27 BIENNIAL STATEMENT 2006-05-01
040629002534 2004-06-29 BIENNIAL STATEMENT 2004-05-01
021011002175 2002-10-11 BIENNIAL STATEMENT 2002-05-01
000502000963 2000-05-02 CERTIFICATE OF INCORPORATION 2000-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2698750 PROCESSING INVOICED 2017-11-22 55 License Processing Fee
2698751 DCA-SUS CREDITED 2017-11-22 55 Suspense Account
2592825 SCALE-01 INVOICED 2017-04-19 20 SCALE TO 33 LBS
2521029 RENEWAL CREDITED 2016-12-27 110 Cigarette Retail Dealer Renewal Fee
2227749 OL VIO INVOICED 2015-12-04 250 OL - Other Violation
2227262 SCALE-01 INVOICED 2015-12-03 20 SCALE TO 33 LBS
2099205 PL VIO INVOICED 2015-06-09 500 PL - Padlock Violation
2091511 LICENSE INVOICED 2015-05-28 110 Cigarette Retail Dealer License Fee
347902 LATE INVOICED 2013-05-23 100 Scale Late Fee
209425 OL VIO INVOICED 2013-04-25 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-23 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2015-05-11 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State