Search icon

J & P GUYANA & WEST INDIAN FISH & GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & P GUYANA & WEST INDIAN FISH & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2001 (24 years ago)
Entity Number: 2591485
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 83-28 258TH STREET, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID RAMSAWMY Chief Executive Officer 113-17 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
DAVID RAMSAWMY DOS Process Agent 83-28 258TH STREET, FLORAL PARK, NY, United States, 11004

Licenses

Number Type Date Last renew date End date Address Description
0071-21-116148 Alcohol sale 2021-08-05 2021-08-05 2024-09-30 113 17 LIBERTY AVE, RICHMOND HILL, New York, 11419 Grocery Store

History

Start date End date Type Value
2007-01-11 2013-02-19 Address 113-17 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2007-01-11 2013-02-19 Address 113-17 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2005-02-17 2007-01-11 Address 113-17 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2005-02-17 2007-01-11 Address C/O DAVID RAAMASAWMY, 113-17 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2005-02-17 2007-01-11 Address 113-17 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150130006105 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130219002391 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110217003018 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090209002868 2009-02-09 BIENNIAL STATEMENT 2009-01-01
070111002768 2007-01-11 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3443517 SCALE-01 INVOICED 2022-05-02 40 SCALE TO 33 LBS
2803372 SCALE-01 INVOICED 2018-06-26 40 SCALE TO 33 LBS
2399254 SCALE-01 INVOICED 2016-08-16 40 SCALE TO 33 LBS
1947633 SCALE-01 INVOICED 2015-01-23 40 SCALE TO 33 LBS
1559993 OL VIO INVOICED 2014-01-14 500 OL - Other Violation
1559994 WM VIO INVOICED 2014-01-14 75 WM - W&M Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State