Search icon

D & R GROCERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D & R GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2002 (23 years ago)
Entity Number: 2807234
ZIP code: 11228
County: Richmond
Place of Formation: New York
Address: 81-01 SEVENTH AVENUE, BROOKLYN, NY, United States, 11228
Principal Address: 81-01 SEVENTH AVE, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-745-5260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81-01 SEVENTH AVENUE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
CHONG SUN KIM Chief Executive Officer 81-01 SEVENTH AVENUE, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
1129087-DCA Inactive Business 2002-12-23 2019-12-31

History

Start date End date Type Value
2006-09-12 2010-09-22 Address 81-01 SEVENTH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2006-09-12 2010-09-22 Address 81-01 SEVENTH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2005-02-16 2006-09-12 Address 81-01 SEVENTH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2005-02-16 2006-09-12 Address 81-01 SEVENTH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2002-09-26 2010-09-22 Address 81-01 SEVENTH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120924006104 2012-09-24 BIENNIAL STATEMENT 2012-09-01
111130000156 2011-11-30 ERRONEOUS ENTRY 2011-11-30
DP-1907075 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
100922002030 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080911002454 2008-09-11 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3051834 OL VIO INVOICED 2019-06-28 250 OL - Other Violation
3050014 SCALE-01 INVOICED 2019-06-24 20 SCALE TO 33 LBS
2725482 RENEWAL INVOICED 2018-01-05 110 Cigarette Retail Dealer Renewal Fee
2663525 SCALE-01 INVOICED 2017-09-07 20 SCALE TO 33 LBS
2501509 SCALE-01 INVOICED 2016-12-01 20 SCALE TO 33 LBS
2478861 TP VIO INVOICED 2016-10-31 1000 TP - Tobacco Fine Violation
2478862 TO VIO INVOICED 2016-10-31 1000 'TO - Tobacco Other
2474837 DCA-SUS CREDITED 2016-10-21 1750 Suspense Account
2457548 TP VIO CREDITED 2016-09-29 750 TP - Tobacco Fine Violation
2457549 TO VIO CREDITED 2016-09-29 1000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-09-09 Default Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT 1 No data 1 No data
2016-09-09 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2014-08-28 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State