CLARI GROCERY INC.

Name: | CLARI GROCERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2007 (17 years ago) |
Entity Number: | 3607974 |
ZIP code: | 11421 |
County: | Kings |
Place of Formation: | New York |
Address: | 8644 91ST STREET, WOODHAVEN, NY, United States, 11421 |
Principal Address: | 332 TROY AVENUE, BROOKLYN, NY, United States, 11223 |
Contact Details
Phone +1 718-467-2281
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GULLERMO HENRIQUEZ | Chief Executive Officer | 8644 91ST STREET, WOODHAVEN, NY, United States, 11421 |
Name | Role | Address |
---|---|---|
CLARI GROCERY INC. | DOS Process Agent | 8644 91ST STREET, WOODHAVEN, NY, United States, 11421 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
615258 | No data | Retail grocery store | No data | No data | 332 TROY AVE, BROOKLYN, NY, 11213 |
1051148-DCA | Active | Business | 2000-12-04 | 2024-12-31 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-16 | 2012-06-06 | Address | 332 TROY AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2010-02-16 | 2012-06-06 | Address | ARTHUR ESTRINE, 80 SMITH ST, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
2010-02-16 | 2012-06-06 | Address | ARTHUR ESTRINE, 80 SMITH ST, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
2007-12-20 | 2010-02-16 | Address | 805 SMITH STREET, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131223002171 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
120606006822 | 2012-06-06 | BIENNIAL STATEMENT | 2011-12-01 |
120522000185 | 2012-05-22 | ERRONEOUS ENTRY | 2012-05-22 |
DP-2102183 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100216002633 | 2010-02-16 | BIENNIAL STATEMENT | 2009-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3569487 | RENEWAL | INVOICED | 2022-12-19 | 200 | Tobacco Retail Dealer Renewal Fee |
3466131 | SCALE-01 | INVOICED | 2022-07-27 | 20 | SCALE TO 33 LBS |
3369085 | RENEWAL | INVOICED | 2021-09-10 | 200 | Tobacco Retail Dealer Renewal Fee |
2918504 | RENEWAL | INVOICED | 2018-10-27 | 200 | Tobacco Retail Dealer Renewal Fee |
2758792 | SS VIO | INVOICED | 2018-03-13 | 50 | SS - State Surcharge (Tobacco) |
2758790 | TS VIO | INVOICED | 2018-03-13 | 750 | TS - State Fines (Tobacco) |
2758791 | TP VIO | INVOICED | 2018-03-13 | 750 | TP - Tobacco Fine Violation |
2709804 | SCALE-01 | INVOICED | 2017-12-13 | 20 | SCALE TO 33 LBS |
2549809 | RENEWAL | INVOICED | 2017-02-09 | 110 | Cigarette Retail Dealer Renewal Fee |
2325569 | OL VIO | INVOICED | 2016-04-14 | 200 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-02-25 | Pleaded | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | 1 | No data | No data |
2018-02-25 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2016-04-08 | 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 |
2016-04-08 | Pleaded | CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State