Search icon

MERRICK AFRICAN-CARRIBEAN MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232-04 MERRICK BLVD., LAURELTON, NY, United States, 11413

Agent

Name Role Address
SIDI IMAFIDON Agent 232-04 MERRICK BLVD., SPRINGFIELD GARDENS, NY, 11413

Chief Executive Officer

Name Role Address
SIDI IMAFIDON Chief Executive Officer 232-04 MERRICK BLVD, LAURELTON, NY, United States, 11413

Licenses

Number Type Address
704683 Retail grocery store 232-04 MERRICK BLVD, SPRINGFIELD GARDENS, NY, 11413

History

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)

Filings

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

Fine And Fees

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)

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State