Search icon

STOP ONE 66 GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STOP ONE 66 GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2000 (25 years ago)
Entity Number: 2536974
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 6627 MYRTLE AVE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-417-3148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED D SALLIEH Chief Executive Officer 6627 MYRTLE AVE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6627 MYRTLE AVE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
2074424-1-DCA Inactive Business 2018-06-26 2019-11-30
1063386-DCA Inactive Business 2000-10-03 2018-12-31

History

Start date End date Type Value
2002-07-02 2004-08-11 Address 6627 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2002-07-02 2004-08-11 Address 6627 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
2000-07-28 2002-07-02 Address 66-27 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813002481 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100729002891 2010-07-29 BIENNIAL STATEMENT 2010-07-01
060703002400 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040811002608 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020702002676 2002-07-02 BIENNIAL STATEMENT 2002-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2779409 LICENSE INVOICED 2018-04-20 200 Electronic Cigarette Dealer License Fee
2599217 SCALE-01 INVOICED 2017-05-02 20 SCALE TO 33 LBS
2537823 RENEWAL INVOICED 2017-01-23 110 Cigarette Retail Dealer Renewal Fee
2364403 SCALE-01 INVOICED 2016-06-14 20 SCALE TO 33 LBS
1937029 OL VIO INVOICED 2015-01-12 125 OL - Other Violation
1935171 SCALE-01 INVOICED 2015-01-08 20 SCALE TO 33 LBS
1877057 RENEWAL INVOICED 2014-11-08 110 Cigarette Retail Dealer Renewal Fee
207600 OL VIO INVOICED 2013-05-17 725 OL - Other Violation
348049 CNV_SI INVOICED 2013-05-14 20 SI - Certificate of Inspection fee (scales)
483206 RENEWAL INVOICED 2012-12-27 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-06 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 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