Name: | R & M GROCERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2001 (24 years ago) |
Entity Number: | 2693977 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 285 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 718-616-1947
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUANA KASSIM | Chief Executive Officer | 285 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 285 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-22-127410 | No data | Alcohol sale | 2022-11-01 | 2022-11-01 | 2025-11-30 | 285 NEPTUNE AVENUE, BROOKLYN, New York, 11235 | Grocery Store |
1300509-DCA | Active | Business | 2008-09-26 | No data | 2023-12-31 | No data | No data |
1097848-DCA | Inactive | Business | 2001-12-04 | No data | 2008-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 285 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 281 NEPTUNE AVENUE # 2-F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-03 | 2023-03-03 | Address | 281 NEPTUNE AVENUE # 2-F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-02-06 | Address | 281 NEPTUNE AVENUE # 2-F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206004247 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230303002675 | 2023-03-03 | BIENNIAL STATEMENT | 2021-10-01 |
210112060425 | 2021-01-12 | BIENNIAL STATEMENT | 2019-10-01 |
051128003006 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
031016002543 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3387117 | RENEWAL | INVOICED | 2021-11-04 | 200 | Tobacco Retail Dealer Renewal Fee |
3355988 | SCALE-01 | INVOICED | 2021-08-02 | 20 | SCALE TO 33 LBS |
3112938 | SCALE-01 | INVOICED | 2019-11-07 | 20 | SCALE TO 33 LBS |
3106783 | RENEWAL | INVOICED | 2019-10-25 | 200 | Tobacco Retail Dealer Renewal Fee |
2743926 | OL VIO | INVOICED | 2018-02-14 | 75 | OL - Other Violation |
2743493 | OL VIO | INVOICED | 2018-02-14 | 250 | OL - Other Violation |
2741548 | SCALE-01 | INVOICED | 2018-02-08 | 20 | SCALE TO 33 LBS |
2695526 | RENEWAL | INVOICED | 2017-11-17 | 110 | Cigarette Retail Dealer Renewal Fee |
2329637 | SCALE-01 | INVOICED | 2016-04-20 | 20 | SCALE TO 33 LBS |
2200312 | RENEWAL | INVOICED | 2015-10-21 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-02-01 | Pleaded | CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS | 1 | 1 | No data | No data |
2018-02-01 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State