Search icon

GERMAN MEAT & GROCERY CORP.

Company Details

Name: GERMAN MEAT & GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 2005 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3286030
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 3963 BRONXWOOD AVENUE, BRONX, NY, United States, 10466
Principal Address: 3963 BRONXWOOD AVE, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-231-5110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3963 BRONXWOOD AVENUE, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
MIGUEL M RODRIGUEZ Chief Executive Officer 3963 BRONXWOOD AVE, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
1275914-DCA Inactive Business 2008-01-17 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2084501 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090324002189 2009-03-24 BIENNIAL STATEMENT 2007-11-01
051129000196 2005-11-29 CERTIFICATE OF INCORPORATION 2005-11-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-26 No data 3963 BRONXWOOD AVE, Bronx, BRONX, NY, 10466 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-06 No data 3963 BRONXWOOD AVE, Bronx, BRONX, NY, 10466 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
1703285 SCALE-01 INVOICED 2014-06-10 20 SCALE TO 33 LBS
218666 TS VIO INVOICED 2013-01-31 950 TS - State Fines (Tobacco)
218667 SS VIO INVOICED 2013-01-31 100 SS - State Surcharge (Tobacco)
218668 TP VIO INVOICED 2013-01-31 750 TP - Tobacco Fine Violation
938524 CNV_TFEE INVOICED 2012-11-29 2.740000009536743 WT and WH - Transaction Fee
938527 RENEWAL INVOICED 2012-11-29 110 CRD Renewal Fee
188778 OL VIO INVOICED 2012-01-19 600 OL - Other Violation
200001 WH VIO INVOICED 2012-01-19 25 WH - W&M Hearable Violation
336133 CNV_SI INVOICED 2012-01-12 20 SI - Certificate of Inspection fee (scales)
127440 CL VIO INVOICED 2011-02-07 450 CL - Consumer Law Violation

Date of last update: 11 Mar 2025

Sources: New York Secretary of State