Search icon

AQUI ME QUEDO GROCERY CORP.

Company Details

Name: AQUI ME QUEDO GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2005 (20 years ago)
Entity Number: 3223254
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1052 GERARD AVENUE, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-588-5884

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AL TAGRACIA SOTO Chief Executive Officer 1052 GERARD AVENUE, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1052 GERARD AVENUE, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1208719-DCA Inactive Business 2006-03-06 2021-12-31

History

Start date End date Type Value
2009-07-23 2011-06-17 Address 574 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2009-07-23 2011-06-17 Address 1052 GERARD AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2009-07-23 2011-06-17 Address 1052 GERARD AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2007-06-07 2009-07-23 Address 1052 GERARD AVENUE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2007-06-07 2009-07-23 Address 206 EAST 165TH STREET, BRONX, NY, 10456, USA (Type of address: Service of Process)
2007-06-07 2009-07-23 Address 574 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2005-06-24 2007-06-07 Address 1052 GERARD AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605007136 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110617002761 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090723002162 2009-07-23 BIENNIAL STATEMENT 2009-06-01
070607002031 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050624000582 2005-06-24 CERTIFICATE OF INCORPORATION 2005-06-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-08 No data 1052 GERARD AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-19 No data 1052 GERARD AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-24 No data 1052 GERARD AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-27 No data 1052 GERARD AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-08 No data 1052 GERARD AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-28 No data 1052 GERARD AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-19 No data 1052 GERARD AVE, Bronx, BRONX, NY, 10452 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-11 No data 1052 GERARD AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-14 No data 1052 GERARD AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-07 No data 1052 GERARD AVE, Bronx, BRONX, NY, 10452 No Violation Issued 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
3118838 RENEWAL INVOICED 2019-11-22 200 Tobacco Retail Dealer Renewal Fee
2730692 SCALE-01 INVOICED 2018-01-19 20 SCALE TO 33 LBS
2695380 RENEWAL INVOICED 2017-11-16 110 Cigarette Retail Dealer Renewal Fee
2521006 SCALE-01 INVOICED 2016-12-27 20 SCALE TO 33 LBS
2231330 RENEWAL INVOICED 2015-12-10 110 Cigarette Retail Dealer Renewal Fee
1876733 SCALE-01 INVOICED 2014-11-07 20 SCALE TO 33 LBS
1533329 RENEWAL INVOICED 2013-12-12 110 Cigarette Retail Dealer Renewal Fee
335822 CNV_SI INVOICED 2012-01-26 20 SI - Certificate of Inspection fee (scales)
194194 SS VIO INVOICED 2012-01-19 50 SS - State Surcharge (Tobacco)
194193 TP VIO INVOICED 2012-01-19 750 TP - Tobacco Fine Violation

Date of last update: 11 Mar 2025

Sources: New York Secretary of State