Search icon

J & B FOOD CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & B FOOD CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2000 (25 years ago)
Entity Number: 2538521
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1341 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11207
Principal Address: JOSE LIZ, 1341 BUSHWICK AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-919-7752

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1341 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
JOSE N LIZ Chief Executive Officer 7530 62ND ST, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1069047-DCA Inactive Business 2001-01-03 2007-12-31

History

Start date End date Type Value
2004-09-22 2006-08-11 Address 72-53 66TH ST, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2004-09-22 2006-08-11 Address 1341 BUSHWICK AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2002-10-09 2004-09-22 Address 1341 BUSHWICK AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2002-10-09 2004-09-22 Address 72-53 66TH ST, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080731003483 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060811002899 2006-08-11 BIENNIAL STATEMENT 2006-08-01
040922002544 2004-09-22 BIENNIAL STATEMENT 2004-08-01
021009002234 2002-10-09 BIENNIAL STATEMENT 2002-08-01
000803000136 2000-08-03 CERTIFICATE OF INCORPORATION 2000-08-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
74204 SS VIO INVOICED 2006-04-17 50 SS - State Surcharge (Tobacco)
74206 TS VIO INVOICED 2006-04-17 500 TS - State Fines (Tobacco)
74205 TP VIO INVOICED 2006-04-17 750 TP - Tobacco Fine Violation
430165 RENEWAL INVOICED 2006-01-24 110 CRD Renewal Fee
430166 RENEWAL INVOICED 2003-12-31 110 CRD Renewal Fee
430167 RENEWAL INVOICED 2001-12-06 110 CRD Renewal Fee
399675 LICENSE INVOICED 2001-01-03 85 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State