Search icon

CLARI GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GULLERMO HENRIQUEZ Chief Executive Officer 8644 91ST STREET, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
CLARI GROCERY INC. DOS Process Agent 8644 91ST STREET, WOODHAVEN, NY, United States, 11421

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State