BENNY & SONS GROCERY CORP.

Name: | BENNY & SONS GROCERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2005 (20 years ago) |
Entity Number: | 3203910 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 7001 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Address: | 88-08 ELIOT AVE, REGO PARK, NY, United States, 11374 |
Contact Details
Phone +1 718-821-1250
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ME JULA SARSIA | Chief Executive Officer | 7001 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
MEJULA S SARSIA | DOS Process Agent | 88-08 ELIOT AVE, REGO PARK, NY, United States, 11374 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2067339-1-DCA | Inactive | Business | 2018-03-06 | 2021-11-30 |
1327054-DCA | Inactive | Business | 2009-07-24 | 2020-12-31 |
1200416-DCA | Inactive | Business | 2007-03-09 | 2008-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-27 | 2013-05-14 | Address | 88-08 ELLIOT AVENUE, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
2011-05-27 | 2013-05-14 | Address | 88-08 ELLIOT AVENUE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2011-05-27 | 2013-05-14 | Address | 88-08 ELLIOT AVENUE, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2007-07-30 | 2011-05-27 | Address | 88-08 ELLIOT AVENUE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2007-07-30 | 2011-05-27 | Address | 88-08 ELLIOT AVENUE, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130514002320 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110527002432 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090422002161 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070730002272 | 2007-07-30 | BIENNIAL STATEMENT | 2007-05-01 |
050512000338 | 2005-05-12 | CERTIFICATE OF INCORPORATION | 2005-05-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3089771 | RENEWAL | INVOICED | 2019-09-25 | 200 | Electronic Cigarette Dealer Renewal |
2932542 | RENEWAL | INVOICED | 2018-11-20 | 200 | Tobacco Retail Dealer Renewal Fee |
2733640 | LICENSE | INVOICED | 2018-01-25 | 200 | Electronic Cigarette Dealer License Fee |
2488133 | RENEWAL | INVOICED | 2016-11-10 | 110 | Cigarette Retail Dealer Renewal Fee |
2359432 | OL VIO | INVOICED | 2016-06-06 | 250 | OL - Other Violation |
2357547 | SCALE-01 | INVOICED | 2016-06-02 | 20 | SCALE TO 33 LBS |
2068082 | TO VIO | INVOICED | 2015-05-04 | 1000 | 'TO - Tobacco Other |
1952160 | SCALE-01 | INVOICED | 2015-01-28 | 20 | SCALE TO 33 LBS |
1870981 | OL VIO | INVOICED | 2014-11-03 | 300 | OL - Other Violation |
1870296 | OL VIO | CREDITED | 2014-10-31 | 300 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-05-20 | Settlement (Pre-Hearing) | 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 |
2015-04-29 | Settlement (Pre-Hearing) | SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR | 1 | 1 | No data | No data |
2014-10-25 | Settlement (Pre-Hearing) | FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) | 1 | 1 | No data | No data |
2014-05-28 | Settlement (Pre-Hearing) | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State