Search icon

DEIDRE MAEVE'S SUPERMARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEIDRE MAEVE'S SUPERMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2004 (21 years ago)
Entity Number: 3031897
ZIP code: 11697
County: Queens
Place of Formation: New York
Address: 202-36 ROCKAWAY PT BLVD, ROCKAWAY POINT, NY, United States, 11697
Principal Address: 222 BCH 109 ST, ROCKAWAY PARK, NY, United States, 11694

Contact Details

Phone +1 718-634-5862

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202-36 ROCKAWAY PT BLVD, ROCKAWAY POINT, NY, United States, 11697

Chief Executive Officer

Name Role Address
DEIRDRE CONNOLLY Chief Executive Officer 202-36 ROCKWAWAY POINT BLVD, ROCKAWAY POINT, NY, United States, 11697

Licenses

Number Status Type Date End date
2073040-1-DCA Inactive Business 2018-06-11 2021-11-30
1172991-DCA Active Business 2004-07-06 2023-12-31

History

Start date End date Type Value
2004-03-25 2006-04-19 Address 237 BEACH 116TH ST., STE. 201, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080313002892 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060419003054 2006-04-19 BIENNIAL STATEMENT 2006-03-01
040325000893 2004-03-25 CERTIFICATE OF INCORPORATION 2004-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3391860 RENEWAL INVOICED 2021-11-29 200 Tobacco Retail Dealer Renewal Fee
3307329 WM VIO CREDITED 2021-03-09 100 WM - W&M Violation
3307328 CL VIO CREDITED 2021-03-09 1000 CL - Consumer Law Violation
3307331 WM VIO INVOICED 2021-03-09 100 WM - W&M Violation
3305473 WM VIO CREDITED 2021-03-03 100 WM - W&M Violation
3305472 CL VIO CREDITED 2021-03-03 1175 CL - Consumer Law Violation
3133233 RENEWAL INVOICED 2019-12-30 200 Tobacco Retail Dealer Renewal Fee
3087540 RENEWAL INVOICED 2019-09-20 200 Electronic Cigarette Dealer Renewal
2929967 RENEWAL_PH INVOICED 2018-11-15 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2738540 LICENSE INVOICED 2018-02-02 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-15 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-12-15 Settlement (Pre-Hearing) FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2020-12-15 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2020-12-15 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-04-18 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 2 2 No data No data
2017-04-18 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
165700.00
Total Face Value Of Loan:
165700.00

Court Cases

Court Case Summary

Filing Date:
2024-06-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CASTILLO
Party Role:
Plaintiff
Party Name:
DEIDRE MAEVE'S SUPERMARKET INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State