Search icon

GUADALAJARA DE DIA NO. 2 CORP.

Company Details

Name: GUADALAJARA DE DIA NO. 2 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3199515
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 347 FIFTH AVENUE, STE. 900, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 718-456-3698

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOSE ANIBAL BAEZ DOS Process Agent 347 FIFTH AVENUE, STE. 900, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1355610-DCA Inactive Business 2010-05-24 2012-03-31

History

Start date End date Type Value
2005-05-03 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1982703 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050503000613 2005-05-03 CERTIFICATE OF INCORPORATION 2005-05-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-11 No data 566 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-14 No data 566 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-09 No data 566 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-10 No data 566 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2777960 SCALE-01 INVOICED 2018-04-18 20 SCALE TO 33 LBS
2280472 SCALE-01 INVOICED 2016-02-18 20 SCALE TO 33 LBS
1946500 WM VIO INVOICED 2015-01-22 50 WM - W&M Violation
1917507 WM VIO CREDITED 2014-12-17 50 WM - W&M Violation
1913713 SCALE-01 INVOICED 2014-12-15 20 SCALE TO 33 LBS
209841 OL VIO INVOICED 2013-09-05 375 OL - Other Violation
215686 PL VIO INVOICED 2013-06-06 100 PL - Padlock Violation
327081 CNV_SI INVOICED 2011-06-08 20 SI - Certificate of Inspection fee (scales)
315596 CNV_SI INVOICED 2010-06-01 40 SI - Certificate of Inspection fee (scales)
1018487 LICENSE INVOICED 2010-05-24 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-10 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2014-12-10 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Date of last update: 05 Feb 2025

Sources: New York Secretary of State