MERRICK AFRICAN-CARRIBEAN MARKET, INC.

Name: | MERRICK AFRICAN-CARRIBEAN MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2004 (21 years ago) |
Entity Number: | 3117049 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 232-04 MERRICK BLVD., LAURELTON, NY, United States, 11413 |
Principal Address: | 232-04 MERRICK BLVD, LAURELTON, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 232-04 MERRICK BLVD., LAURELTON, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
SIDI IMAFIDON | Agent | 232-04 MERRICK BLVD., SPRINGFIELD GARDENS, NY, 11413 |
Name | Role | Address |
---|---|---|
SIDI IMAFIDON | Chief Executive Officer | 232-04 MERRICK BLVD, LAURELTON, NY, United States, 11413 |
Number | Type | Address |
---|---|---|
704683 | Retail grocery store | 232-04 MERRICK BLVD, SPRINGFIELD GARDENS, NY, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-30 | 2024-11-30 | Address | 232-04 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2024-11-30 | Address | 232-04 MERRICK BLVD., LAURELTON, NY, 11413, USA (Type of address: Service of Process) |
2024-09-12 | 2024-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-12 | 2024-11-30 | Address | 232-04 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2024-11-30 | Address | 232-04 MERRICK BLVD., SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241130016851 | 2024-11-30 | BIENNIAL STATEMENT | 2024-11-30 |
240912001278 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
060607000741 | 2006-06-07 | CERTIFICATE OF CHANGE | 2006-06-07 |
041117000162 | 2004-11-17 | CERTIFICATE OF AMENDMENT | 2004-11-17 |
041022000350 | 2004-10-22 | CERTIFICATE OF INCORPORATION | 2004-10-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3156959 | WM VIO | INVOICED | 2020-02-10 | 100 | WM - W&M Violation |
3156958 | OL VIO | INVOICED | 2020-02-10 | 250 | OL - Other Violation |
208152 | OL VIO | INVOICED | 2013-06-20 | 500 | OL - Other Violation |
349102 | CNV_SI | INVOICED | 2013-05-15 | 20 | SI - Certificate of Inspection fee (scales) |
170596 | WH VIO | INVOICED | 2011-07-28 | 150 | WH - W&M Hearable Violation |
328017 | CNV_SI | INVOICED | 2011-07-25 | 20 | SI - Certificate of Inspection fee (scales) |
121821 | WS VIO | INVOICED | 2009-08-13 | 500 | WS - W&H Non-Hearable Violation |
310249 | CNV_SI | INVOICED | 2009-07-16 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-03-25 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT | 2 | No data | No data | No data |
2024-03-25 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
2020-01-31 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2020-01-31 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT | 2 | 2 | No data | No data |
2020-01-31 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State