Search icon

PLAZA MEXICO GROCERY/MEAT MARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAZA MEXICO GROCERY/MEAT MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2519893
ZIP code: 10302
County: Richmond
Place of Formation: New York
Principal Address: 131 1/2 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302
Address: 131 1/2 PORT RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-556-1082

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 1/2 PORT RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
BENJAMIN LEYVA Chief Executive Officer 131 1/2 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

Licenses

Number Status Type Date End date
1076314-DCA Inactive Business 2001-03-30 2012-12-31

History

Start date End date Type Value
2002-06-12 2004-06-25 Address 131 1/2 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2145590 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120725002830 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100618002598 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080606002409 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060605002717 2006-06-05 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3162970 SCALE-01 INVOICED 2020-02-27 40 SCALE TO 33 LBS
2937700 SCALE-01 INVOICED 2018-12-03 40 SCALE TO 33 LBS
2047162 CL VIO CREDITED 2015-04-14 175 CL - Consumer Law Violation
2045226 SCALE-01 INVOICED 2015-04-10 40 SCALE TO 33 LBS
1673810 OL VIO INVOICED 2014-05-06 250 OL - Other Violation
1673164 SCALE-01 INVOICED 2014-05-05 40 SCALE TO 33 LBS
198759 WH VIO INVOICED 2012-12-27 175 WH - W&M Hearable Violation
198998 WH VIO INVOICED 2012-03-27 25 WH - W&M Hearable Violation
333334 CNV_SI INVOICED 2012-03-26 40 SI - Certificate of Inspection fee (scales)
322760 CNV_SI INVOICED 2011-05-09 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-02 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-05-01 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State