Search icon

JIE-ZHOU ER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIE-ZHOU ER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2002 (23 years ago)
Entity Number: 2821978
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 67-11 MYRTLE AVE, GROUND FL, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-456-4423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BO CHEN Agent 66-09 FRESH POND ROAD, RIDGEWOOD, NY, 11385

Chief Executive Officer

Name Role Address
BO CHEN Chief Executive Officer 67-11 MYRTLE AVE, 2ND FL, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-11 MYRTLE AVE, GROUND FL, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date Last renew date End date Address Description
636579 No data Retail grocery store No data No data No data 67-11 MYRTLE AVE, GLENDALE, NY, 11385 No data
0081-21-109571 No data Alcohol sale 2024-03-25 2024-03-25 2027-03-31 6711 MYRTLE AVE, GLENDALE, New York, 11385 Grocery Store
1136736-DCA Inactive Business 2003-04-21 No data 2022-12-31 No data No data

History

Start date End date Type Value
2005-01-06 2008-10-10 Address 67-11 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2005-01-06 2008-10-10 Address 67-11 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
2005-01-06 2008-10-10 Address 67-11 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2002-10-11 2005-01-06 Address 66-09 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121109002320 2012-11-09 BIENNIAL STATEMENT 2012-10-01
101026002442 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081010002319 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061016002783 2006-10-16 BIENNIAL STATEMENT 2006-10-01
050106002646 2005-01-06 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3534635 SCALE-01 INVOICED 2022-10-05 20 SCALE TO 33 LBS
3416813 TP VIO INVOICED 2022-02-11 1000 TP - Tobacco Fine Violation
3271506 RENEWAL INVOICED 2020-12-16 200 Tobacco Retail Dealer Renewal Fee
3141333 WM VIO INVOICED 2020-01-07 25 WM - W&M Violation
2933849 RENEWAL INVOICED 2018-11-24 200 Tobacco Retail Dealer Renewal Fee
2737246 CL VIO INVOICED 2018-01-30 350 CL - Consumer Law Violation
2734893 SCALE-01 INVOICED 2018-01-29 20 SCALE TO 33 LBS
2571220 SCALE-01 INVOICED 2017-03-07 20 SCALE TO 33 LBS
2500217 RENEWAL INVOICED 2016-11-29 110 Cigarette Retail Dealer Renewal Fee
2364397 SCALE-01 INVOICED 2016-06-14 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-31 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2019-12-30 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2018-01-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 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