Search icon

CHANG JIANG SUPERMARKET INC.

Company Details

Name: CHANG JIANG SUPERMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2007 (18 years ago)
Date of dissolution: 01 Jul 2021
Entity Number: 3507912
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 41-41 KISSENA BLVD, FLUSHING, NY, United States, 11354
Principal Address: 6 KENSINGTON CIRCLE, NORTH HILL, NY, United States, 11030

Contact Details

Phone +1 718-359-3399

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-41 KISSENA BLVD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
CHEN QIN ZHOU Chief Executive Officer 26 KENSINGTON CIRCLE, NORTH HILL, NY, United States, 11030

Licenses

Number Status Type Date End date
1344552-DCA Inactive Business 2010-02-05 2020-03-31
1268366-DCA Inactive Business 2007-09-20 2010-03-31

History

Start date End date Type Value
2021-07-01 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2014-01-16 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2009-05-12 2022-02-17 Address 26 KENSINGTON CIRCLE, NORTH HILL, NY, 11030, USA (Type of address: Chief Executive Officer)
2007-04-25 2014-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-25 2022-02-17 Address 41-41 KISSENA BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220217003496 2021-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-01
140116000911 2014-01-16 CERTIFICATE OF AMENDMENT 2014-01-16
090512003026 2009-05-12 BIENNIAL STATEMENT 2009-04-01
070425000215 2007-04-25 CERTIFICATE OF INCORPORATION 2007-04-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-09 No data 4141 KISSENA BLVD, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-10 No data 4141 KISSENA BLVD, Queens, FLUSHING, NY, 11355 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-12 No data 4141 KISSENA BLVD, Queens, FLUSHING, NY, 11355 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-18 No data 4141 KISSENA BLVD, Queens, FLUSHING, NY, 11355 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-03 No data 4141 KISSENA BLVD, Queens, FLUSHING, NY, 11355 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-27 No data 4141 KISSENA BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-19 No data 4141 KISSENA BLVD, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-14 No data 4141 KISSENA BLVD, Queens, FLUSHING, NY, 11355 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
3104885 WM VIO INVOICED 2019-10-21 300 WM - W&M Violation
3104884 CL VIO INVOICED 2019-10-21 175 CL - Consumer Law Violation
3104966 LL VIO INVOICED 2019-10-21 250 LL - License Violation
3103076 SCALE-01 INVOICED 2019-10-16 360 SCALE TO 33 LBS
2736093 RENEWAL INVOICED 2018-01-30 1920 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2679107 WM VIO INVOICED 2017-10-20 100 WM - W&M Violation
2678726 SCALE-01 INVOICED 2017-10-19 420 SCALE TO 33 LBS
2530036 OL VIO INVOICED 2017-01-10 250 OL - Other Violation
2530035 CL VIO INVOICED 2017-01-10 175 CL - Consumer Law Violation
2530087 LL VIO INVOICED 2017-01-10 25 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-09 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2019-10-09 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-10-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-10-09 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-10-10 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-10-10 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2016-12-12 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2016-12-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-12-12 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2014-06-19 Pleaded ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 1 No data No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3045117 Intrastate Non-Hazmat 2017-09-05 - - 1 2 Private(Property)
Legal Name CHANG JIANG SUPERMARKET INC
DBA Name -
Physical Address 4141 KISSENA BLVD, FLUSHING, NY, 11355-3127, US
Mailing Address 4141 KISSENA BLVD, FLUSHING, NY, 11355-3127, US
Phone (718) 359-3399
Fax (718) 358-2675
E-mail CHANGJIANG4141@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State