Search icon

PAMPANO GROCERY CORP.

Company Details

Name: PAMPANO GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3084999
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-417-0012

Phone +1 718-381-0066

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1435245-DCA Inactive Business 2012-06-22 2014-03-31
1185328-DCA Inactive Business 2006-09-27 2012-03-31
1232925-DCA Inactive Business 2006-07-12 2007-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1958261 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040730000759 2004-07-30 CERTIFICATE OF INCORPORATION 2004-07-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
191741 PL VIO INVOICED 2012-08-15 100 PL - Padlock Violation
190610 PL VIO INVOICED 2012-08-01 500 PL - Padlock Violation
1150495 LICENSE INVOICED 2012-06-23 800 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
158304 LL VIO INVOICED 2011-12-12 500 LL - License Violation
161197 OL VIO INVOICED 2011-12-12 625 OL - Other Violation
169844 WH VIO INVOICED 2011-12-12 100 WH - W&M Hearable Violation
329225 LATE INVOICED 2011-11-25 100 Scale Late Fee
329226 CNV_SI INVOICED 2011-10-27 20 SI - Certificate of Inspection fee (scales)
131625 LL VIO INVOICED 2011-01-21 700 LL - License Violation
125461 CL VIO INVOICED 2010-12-15 250 CL - Consumer Law Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State