Name: | B.C. GROCERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 2002 (23 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2724296 |
ZIP code: | 11385 |
County: | Kings |
Place of Formation: | New York |
Address: | 60-13 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Principal Address: | 305 THROOP AVE, BROOKLYN, NY, United States, 11206 |
Contact Details
Phone +1 718-455-4456
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FANA INCOME TAX INSURAUCE ACCOUNTING | DOS Process Agent | 60-13 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
BLANCA CLAUDIO | Chief Executive Officer | 305 THROOP AVE, BROOKLYN, NY, United States, 11206 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1109067-DCA | Inactive | Business | 2002-05-14 | 2007-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-28 | 2004-06-18 | Address | 305 THROOP AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1780035 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
040618002512 | 2004-06-18 | BIENNIAL STATEMENT | 2004-01-01 |
020128000783 | 2002-01-28 | CERTIFICATE OF INCORPORATION | 2002-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2758970 | WM VIO | INVOICED | 2018-03-13 | 25 | WM - W&M Violation |
2757014 | SCALE-01 | INVOICED | 2018-03-08 | 20 | SCALE TO 33 LBS |
2757164 | PL VIO | INVOICED | 2018-03-08 | 500 | PL - Padlock Violation |
2665324 | CL VIO | INVOICED | 2017-09-13 | 350 | CL - Consumer Law Violation |
2622570 | CL VIO | CREDITED | 2017-06-09 | 350 | CL - Consumer Law Violation |
2584643 | CL VIO | CREDITED | 2017-04-03 | 175 | CL - Consumer Law Violation |
2575652 | CL VIO | CREDITED | 2017-03-16 | 350 | CL - Consumer Law Violation |
2573443 | SCALE-01 | INVOICED | 2017-03-10 | 20 | SCALE TO 33 LBS |
2219235 | SCALE-01 | INVOICED | 2015-11-19 | 20 | SCALE TO 33 LBS |
350179 | CNV_SI | INVOICED | 2013-06-25 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-02-28 | Pleaded | STORE ENGAGED IN UNLICENSED CIGARETTE RETAIL ACTIVITY. | 1 | 1 | No data | No data |
2018-02-28 | Pleaded | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | 1 | No data | No data |
2017-02-28 | Default Decision | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | No data | 1 | No data |
2017-02-28 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State