Search icon

FAMILY DOLLAR INC.

Company Details

Name: FAMILY DOLLAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3231380
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 94 TAMMANY STREET, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 TAMMANY STREET, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
MOHAMMAD A CHOUDHRY Chief Executive Officer 94 TAMMANY STREET, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2022-03-14 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-07 2008-10-15 Address 10401 MONROE ROAD, CHARLOTTE, NC, 28105, USA (Type of address: Chief Executive Officer)
2007-12-07 2008-10-15 Address 10401 MONROE ROAD, CHARLOTTE, NC, 28105, USA (Type of address: Principal Executive Office)
2007-12-07 2008-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-07-15 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-15 2007-12-07 Address 585 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1988162 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
081015000983 2008-10-15 CERTIFICATE OF CHANGE 2008-10-15
081015002581 2008-10-15 AMENDMENT TO BIENNIAL STATEMENT 2007-07-01
071207002527 2007-12-07 BIENNIAL STATEMENT 2007-07-01
050715000629 2005-07-15 CERTIFICATE OF INCORPORATION 2005-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-18 FAMILY DOLLAR STORE #90 1701 N SALINA ST, SYRACUSE, Onondaga, NY, 13208 A Food Inspection Department of Agriculture and Markets No data
2023-02-06 FAMILY DOLLAR 9439 110 W SOUTH ST, GROTON, Tompkins, NY, 13073 A Food Inspection Department of Agriculture and Markets No data
2022-10-13 FAMILY DOLLAR STORE #90 1701 N SALINA ST, SYRACUSE, Onondaga, NY, 13208 A Food Inspection Department of Agriculture and Markets No data
2022-08-12 FAMILY DOLLAR STORE #90 1701 N SALINA ST, SYRACUSE, Onondaga, NY, 13208 C Food Inspection Department of Agriculture and Markets 02A - Three boxes of cake mix are found to be rodent defiled with gnaw marks and urine stains on packaging. Voluntarily discarded by management.
2022-06-06 FAMILY DOLLAR STORE #90 1701 N SALINA ST, SYRACUSE, Onondaga, NY, 13208 C Food Inspection Department of Agriculture and Markets 10D - Refuse container in employee break room is not removed at sufficient intervals.
2022-04-08 FAMILY DOLLAR STORE #90 1701 N SALINA ST, SYRACUSE, Onondaga, NY, 13208 C Food Inspection Department of Agriculture and Markets 15F - Observed food scraps, chip bag shavings, and cat litter throughout retail shelves.
2022-03-14 FAMILY DOLLAR 9439 110 W SOUTH ST, GROTON, Tompkins, NY, 13073 A Food Inspection Department of Agriculture and Markets No data
2019-01-22 No data 2184 CLARENDON RD, Brooklyn, BROOKLYN, NY, 11226 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-02 No data 11322 ROCKAWAY BEACH BLVD, Queens, ROCKAWAY PARK, NY, 11694 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-30 No data 11322 ROCKAWAY BEACH BLVD, Queens, ROCKAWAY PARK, NY, 11694 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
2676327 OL VIO INVOICED 2017-10-13 600 OL - Other Violation
2611064 CL VIO INVOICED 2017-05-12 700 CL - Consumer Law Violation
2611065 OL VIO INVOICED 2017-05-12 300 OL - Other Violation
1596727 LL VIO INVOICED 2014-02-21 500 LL - License Violation
1597407 CL VIO INVOICED 2014-02-21 350 CL - Consumer Law Violation
1584219 LL VIO INVOICED 2014-02-05 2500 LL - License Violation
1550995 LL VIO CREDITED 2014-01-03 1250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-02 Default Decision NO LASER POINTER SIGN/BAD DISPLAY 1 No data 1 No data
2017-08-02 Default Decision SOLD LASER POINTER TO MINOR(S) 1 No data 1 No data
2016-12-30 Default Decision BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 2 No data 2 No data
2016-12-30 Default Decision BUSINESS DISPLAYED OR ADVERTISED LASER POINTER AND FAILED TO DISPLAY, AT EACH REGISTER OR GROUP OF FOUR REGISTERS, ANY NOTICE INDICATING THAT THE SALE OR GIVING OF LASER POINTERS TO A MINOR IS A MISDEMEANOR, IN ENGLISH AND IN OTHER LANGUAGE THE BUSINESS USES TO ATTRACT CUSTOMERS, FAILED TO PROVIDE NOTICE OF THE APPLICABLE LAW, AND FAILED TO LIST THE CURRENT CITY COMMISSIONERS. 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346239932 0215600 2022-09-22 19909 JAMAICA AVE, HOLLIS, NY, 11423
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-09-22
Case Closed 2023-02-15

Related Activity

Type Complaint
Activity Nr 1837001
Safety Yes
Health Yes
346148489 0215600 2022-08-16 182-20 JAMAICA AVENUE STORE#8252, JAMAICA, NY, 11423
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-08-16
Emphasis N: HEATNEP
Case Closed 2023-07-14

Related Activity

Type Complaint
Activity Nr 1934349
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2023-02-07
Current Penalty 11162.0
Initial Penalty 11162.0
Contest Date 2023-03-07
Final Order 2023-05-12
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(4): Safeguards designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting) were not in proper working order at all times. Family Dollar Store #8252 -182-20 Jamaica Ave, Jamaica NY 11423. a) Back store area: Exit signs were not illuminated or maintained in proper working order as required. Employees performing job duties such as, but not limited to restocking shelves, and store maintenance were exposed to a delay in egress in the event of an emergency; on or about 8/16/2022. Note: Abatement Certification is Not Required Pursuant to 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2023-02-07
Abatement Due Date 2023-03-06
Current Penalty 8929.0
Initial Penalty 8929.0
Contest Date 2023-03-07
Final Order 2023-05-12
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): If the direction of travel to the exit or exit discharge is not immediately apparent, signs must be posted along the exit access indicating the direction of travel to the nearest exit and exit discharge. Additionally, the line-of-sight to an exit sign must clearly be visible at all times. Family Dollar Store #8252 operates from 182-20 Jamaica Ave, Jamaica, NY, 11423. a) Front Entrance/Exit area: Exit doors signs were concealed from view by other store signage, exposing employees to a delay in exiting the store in the event of an emergency, on or about 8/16/2022. Note: Abatement Certification is Not Required Pursuant to 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 2023-02-07
Abatement Due Date 2023-02-17
Current Penalty 15625.0
Initial Penalty 133932.0
Contest Date 2023-03-07
Final Order 2023-05-12
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1):Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge. Family Dollar Store #8252- 182-20 Jamaica Ave, Jamaica, NY 11423. a) Backroom Emergency Exit Door : Employees performing job duties such as, but not limited to restocking shelves, and store maintenance were exposed to a delay in exiting in the event of an emergency. Employees required special knowledge to open the emergency exit door from the inside, on or about 8/16/2022. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2023-02-07
Current Penalty 446.0
Initial Penalty 446.0
Contest Date 2023-03-07
Final Order 2023-05-12
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exits routes were not maintained to provide free and unobstructed access. Family Dollar Store #8252- 182-20 Jamaica Ave, Jamaica, NY 11423. a) Front Exit Door: Employees were exposed to delay in exiting the building in the event of an emergency. Employees performing job duties such as, but not limited to restocking shelves, store maintenance, and providing customer services were exposed to delay in exiting by an obstructed emergency exit door. The exit door was obstructed by merchandise displays, on or about 8/16/2022. Family Dollar, Inc was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1910.37(a)(3), which was contained in OSHA inspection number 1480368, citation number, 3 item number 2 and was affirmed as a final order on 05/17/2021, with respect to a workplace located at 550 Getty Avenue, Clifton, NJ 07011 Abatement Certification is not Required Pursuant to 29 CFR 1903.19.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406177 Fair Labor Standards Act 2014-04-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2014-04-14
Termination Date 2015-06-16
Date Issue Joined 2014-10-16
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name FAMILY DOLLAR INC.
Role Defendant
0504895 Civil Rights Employment 2005-05-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-05-23
Termination Date 2006-07-19
Date Issue Joined 2005-07-14
Pretrial Conference Date 2005-08-02
Section 1983
Sub Section CV
Status Terminated

Parties

Name RAYFORD
Role Plaintiff
Name FAMILY DOLLAR INC.
Role Defendant
0804672 Motor Vehicle Personal Injury 2008-11-19 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-11-19
Termination Date 2009-12-09
Section 1332
Sub Section TM
Status Terminated

Parties

Name ALGOZZINI,
Role Plaintiff
Name FAMILY DOLLAR INC.
Role Defendant
0202114 Civil Rights Employment 2002-04-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-04-08
Termination Date 2002-09-10
Section 2000
Sub Section RA
Fee Status FP
Status Terminated

Parties

Name FARIDOON
Role Plaintiff
Name FAMILY DOLLAR INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State