Search icon

L & L SUPERMARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L & L SUPERMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3586283
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 160-06 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160-06 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
JACKY CHU Chief Executive Officer 160-06 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Filings

Filing Number Date Filed Type Effective Date
DP-2155537 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
111216002294 2011-12-16 BIENNIAL STATEMENT 2011-10-01
071029000631 2007-10-29 CERTIFICATE OF INCORPORATION 2007-10-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
160024 CNV_LF INVOICED 2012-02-15 100 LF - Late Fee
160025 OL VIO INVOICED 2012-01-05 1030 OL - Other Violation
168144 WH VIO INVOICED 2012-01-05 300 WH - W&M Hearable Violation
329905 CNV_SI INVOICED 2011-12-07 320 SI - Certificate of Inspection fee (scales)
309988 CNV_SI INVOICED 2009-07-14 340 SI - Certificate of Inspection fee (scales)
106835 WH VIO INVOICED 2008-12-23 450 WH - W&M Hearable Violation
107759 WS VIO INVOICED 2008-11-13 80 WS - W&H Non-Hearable Violation
300968 CNV_SI INVOICED 2008-10-29 380 SI - Certificate of Inspection fee (scales)
94658 CL VIO INVOICED 2008-10-27 250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State