A TO Z GROCERY, INC.

Name: | A TO Z GROCERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2001 (24 years ago) |
Entity Number: | 2659748 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 17-04 UTOPIA PARKWAY, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-224-3724
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17-04 UTOPIA PARKWAY, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
SMITA A DESAI | Chief Executive Officer | 83-15 246TH STREET, BELLROSENE, NY, United States, 11426 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
633133 | No data | Retail grocery store | No data | No data | No data | 17-04 UTOPIA PKWY, WHITESTONE, NY, 11357 | No data |
0138-23-140446 | No data | Alcohol sale | 2023-01-04 | 2023-01-04 | 2026-02-28 | 17 04 UTOPIA PKWY, WHITESTONE, New York, 11357 | Food & Beverage Business |
1095060-DCA | Active | Business | 2001-10-17 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-28 | 2007-08-06 | Address | 17-35 166TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110727002641 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090702002749 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070806002138 | 2007-08-06 | BIENNIAL STATEMENT | 2007-07-01 |
050928002964 | 2005-09-28 | BIENNIAL STATEMENT | 2005-07-01 |
010712000547 | 2001-07-12 | CERTIFICATE OF INCORPORATION | 2001-07-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3657092 | TP VIO | INVOICED | 2023-06-15 | 750 | TP - Tobacco Fine Violation |
3657090 | SS VIO | INVOICED | 2023-06-15 | 250 | SS - State Surcharge (Tobacco) |
3657091 | TS VIO | INVOICED | 2023-06-15 | 1125 | TS - State Fines (Tobacco) |
3606003 | SCALE-01 | INVOICED | 2023-03-01 | 20 | SCALE TO 33 LBS |
3546158 | RENEWAL | INVOICED | 2022-11-01 | 200 | Tobacco Retail Dealer Renewal Fee |
3266988 | RENEWAL | INVOICED | 2020-12-09 | 200 | Tobacco Retail Dealer Renewal Fee |
2918453 | RENEWAL | INVOICED | 2018-10-27 | 200 | Tobacco Retail Dealer Renewal Fee |
2578887 | SCALE-01 | INVOICED | 2017-03-22 | 20 | SCALE TO 33 LBS |
2492497 | RENEWAL | INVOICED | 2016-11-18 | 110 | Cigarette Retail Dealer Renewal Fee |
2393126 | SCALE-01 | INVOICED | 2016-08-02 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-06-14 | No data | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | No data | No data | No data |
2023-06-14 | No data | SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE | 1 | No data | No data | No data |
2014-07-08 | Pleaded | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | 1 | No data | No data |
2014-07-08 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
2014-07-08 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State