Search icon

BNN GROCERY & CONVENIENCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BNN GROCERY & CONVENIENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2007 (18 years ago)
Entity Number: 3564321
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1777 WEEKS AVENUE, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-239-4680

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BIBI NFESAQ NANKOO Chief Executive Officer 1777 WEEKS AVE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1777 WEEKS AVENUE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
1419607-DCA Inactive Business 2012-02-14 2019-12-31
1272430-DCA Inactive Business 2007-11-09 2012-12-31

History

Start date End date Type Value
2012-10-10 2013-12-20 Address 1777 WEEKS AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2012-06-27 2013-12-20 Address 1777 WEEKS AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)
2012-06-27 2012-06-27 Address 1777 WEEKS AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)
2012-01-09 2012-10-10 Address 1777 WEEKS AVENUE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
2012-01-09 2012-10-10 Address 1777 WEEKS AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131220002324 2013-12-20 BIENNIAL STATEMENT 2013-09-01
121011002072 2012-10-11 AMENDMENT TO BIENNIAL STATEMENT 2011-09-01
121010002085 2012-10-10 AMENDMENT TO BIENNIAL STATEMENT 2011-09-01
120627000032 2012-06-27 CERTIFICATE OF CHANGE 2012-06-27
120627000080 2012-06-27 CERTIFICATE OF CHANGE 2012-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2948973 PROCESSING INVOICED 2018-12-20 55 License Processing Fee
2948974 DCA-SUS CREDITED 2018-12-20 55 Suspense Account
2707341 RENEWAL CREDITED 2017-12-08 110 Cigarette Retail Dealer Renewal Fee
2664387 SCALE-01 INVOICED 2017-09-11 20 SCALE TO 33 LBS
2595930 TO VIO INVOICED 2017-04-26 750 'TO - Tobacco Other
2461829 WM VIO CREDITED 2016-10-05 25 WM - W&M Violation
2461838 WM VIO INVOICED 2016-10-05 25 WM - W&M Violation
2461837 OL VIO INVOICED 2016-10-05 500 OL - Other Violation
2461828 OL VIO CREDITED 2016-10-05 500 OL - Other Violation
2225876 RENEWAL INVOICED 2015-12-01 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-17 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
2016-08-26 Settlement (Pre-Hearing) TOTAL SELLING PRICE NOT SHOWN 2 2 No data No data
2016-08-26 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-08-26 Settlement (Pre-Hearing) DELI ITEMS DO NOT HAVE PRICES DISPLAYED 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