Search icon

JUNCTION BLVD. GROCERY INC.

Company Details

Name: JUNCTION BLVD. GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2004 (21 years ago)
Entity Number: 3047582
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 41-18 JUNCTION BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-458-5813

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM RODRIGUEZ Chief Executive Officer 41-18 JUNCTION BLVD, CORNA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-18 JUNCTION BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1198751-DCA Inactive Business 2005-05-31 2013-12-31

History

Start date End date Type Value
2004-04-30 2006-05-31 Address 41-18 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060531002783 2006-05-31 BIENNIAL STATEMENT 2006-04-01
040430000452 2004-04-30 CERTIFICATE OF INCORPORATION 2004-04-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
200561 CNV_LF INVOICED 2013-03-29 150 LF - Late Fee
200562 WH VIO INVOICED 2013-03-21 6400 WH - W&M Hearable Violation
200560 INTEREST INVOICED 2013-02-05 110.5199966430664 Interest Payment
187513 OL VIO INVOICED 2012-09-18 350 OL - Other Violation
197746 WH VIO INVOICED 2012-05-22 150 WH - W&M Hearable Violation
186132 OL VIO INVOICED 2012-05-21 850 OL - Other Violation
334767 CNV_SI INVOICED 2012-04-06 20 SI - Certificate of Inspection fee (scales)
740908 RENEWAL INVOICED 2011-11-16 110 CRD Renewal Fee
323490 LATE INVOICED 2011-06-08 100 Scale Late Fee
323489 CNV_SI INVOICED 2011-05-10 20 SI - Certificate of Inspection fee (scales)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State