Search icon

SHRI HARI GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHRI HARI GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2004 (21 years ago)
Entity Number: 3114542
ZIP code: 11379
County: Queens
Place of Formation: New York
Principal Address: 74-29 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379
Address: 74-29 METROLPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHRI HARI GROCERY INC. DOS Process Agent 74-29 METROLPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
LALJIBHAI K PATEL Chief Executive Officer 74-29 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
2021924-DCA Inactive Business 2015-04-30 2018-03-31
1204675-DCA Inactive Business 2005-07-26 2017-12-31

History

Start date End date Type Value
2012-10-16 2016-10-07 Address OPTIMO CANDY & GROCERY STORE, 74-29 METROLPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2012-10-16 2016-10-07 Address 74-27 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2012-10-16 2016-10-07 Address 32-57 77TH ST, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
2008-09-24 2012-10-16 Address 74-29 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2008-09-24 2012-10-16 Address 32-57 77TH ST / FLOOR 1, JACKSON HEIGHTS, FLUSHING, NY, 11370, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161007006491 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141104006889 2014-11-04 BIENNIAL STATEMENT 2014-10-01
121016002145 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101101002639 2010-11-01 BIENNIAL STATEMENT 2010-10-01
080924002593 2008-09-24 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2343181 OL VIO INVOICED 2016-05-10 250 OL - Other Violation
2302777 RENEWAL INVOICED 2016-03-17 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2226700 RENEWAL INVOICED 2015-12-02 110 Cigarette Retail Dealer Renewal Fee
2061238 LICENSE INVOICED 2015-04-28 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1685178 DCA-SUS CREDITED 2014-05-20 1000 Suspense Account
1630730 DCA-SUS CREDITED 2014-03-24 500 Suspense Account
1629969 TP VIO CREDITED 2014-03-21 1000 TP - Tobacco Fine Violation
1584890 DCA-SUS CREDITED 2014-02-06 1500 Suspense Account
1572458 TP VIO CREDITED 2014-01-24 750 TP - Tobacco Fine Violation
1572457 TS VIO CREDITED 2014-01-24 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-03 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State