Search icon

MERCEDES GROCERY STORE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERCEDES GROCERY STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3426185
ZIP code: 11372
County: Queens
Place of Formation: New York
Principal Address: 92-09 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372
Address: 92-09 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-397-9050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92-09 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
EULALIA CHAUCA Chief Executive Officer 92-09 37 AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1245653-DCA Inactive Business 2006-12-27 2021-12-31
1217528-DCA Inactive Business 2006-01-13 2008-12-31

History

Start date End date Type Value
2012-11-07 2014-10-17 Address 41-12 58TH ST, APT 3RD FL, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2009-02-17 2012-11-07 Address 92-09 37 AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2009-02-17 2012-11-07 Address 92-09 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2006-10-18 2009-02-17 Address 92-09/11 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2153397 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
141017006297 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121107002326 2012-11-07 BIENNIAL STATEMENT 2012-10-01
090217002757 2009-02-17 BIENNIAL STATEMENT 2008-10-01
061018000865 2006-10-18 CERTIFICATE OF INCORPORATION 2006-10-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3107485 RENEWAL INVOICED 2019-10-28 200 Tobacco Retail Dealer Renewal Fee
3043640 TP VIO INVOICED 2019-06-06 1500 TP - Tobacco Fine Violation
3043638 SS VIO INVOICED 2019-06-06 50 SS - State Surcharge (Tobacco)
3043639 TS VIO INVOICED 2019-06-06 750 TS - State Fines (Tobacco)
3039594 PL VIO INVOICED 2019-05-28 500 PL - Padlock Violation
2798507 SCALE-01 INVOICED 2018-06-11 20 SCALE TO 33 LBS
2763727 TO VIO INVOICED 2018-03-23 750 'TO - Tobacco Other
2710137 RENEWAL INVOICED 2017-12-14 110 Cigarette Retail Dealer Renewal Fee
2594503 SCALE-01 INVOICED 2017-04-24 20 SCALE TO 33 LBS
2330950 OL VIO INVOICED 2016-04-21 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-19 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2019-05-19 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-05-19 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2018-03-04 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2016-04-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-04-07 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2014-08-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State