REYES GROCERY STORE, CORP.

Name: | REYES GROCERY STORE, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2008 (17 years ago) |
Entity Number: | 3620796 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 3119 NEWTOWN AVENUE, SUITE 901, ASTORIA, NY, United States, 11102 |
Principal Address: | 32-29 JUNCTION BLVD, E. ELMHURST, NY, United States, 11369 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIGUEL A REYES | Chief Executive Officer | 32-29 JUNCTION BLVD, E. ELMHURST, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3119 NEWTOWN AVENUE, SUITE 901, ASTORIA, NY, United States, 11102 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
632202 | Retail grocery store | No data | No data | No data | 32-29 JUNCTION BLVD, EAST ELMHURST, NY, 11369 | No data |
0081-22-127442 | Alcohol sale | 2022-09-22 | 2022-09-22 | 2025-09-30 | 32 29 JUNCTION BLVD, E ELMHURST, New York, 11369 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 32-29 JUNCTION BLVD, E. ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
2010-02-25 | 2024-01-02 | Address | 32-29 JUNCTION BLVD, E. ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
2008-01-23 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-23 | 2024-01-02 | Address | 32-29 JUNCTION BLVD, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102003557 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220326000999 | 2022-03-26 | BIENNIAL STATEMENT | 2022-01-01 |
140707002465 | 2014-07-07 | BIENNIAL STATEMENT | 2014-01-01 |
100225002159 | 2010-02-25 | BIENNIAL STATEMENT | 2010-01-01 |
080123000014 | 2008-01-23 | CERTIFICATE OF INCORPORATION | 2008-01-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3019750 | OL VIO | INVOICED | 2019-04-18 | 375 | OL - Other Violation |
3019749 | CL VIO | INVOICED | 2019-04-18 | 175 | CL - Consumer Law Violation |
3019174 | SCALE-01 | INVOICED | 2019-04-17 | 20 | SCALE TO 33 LBS |
2242910 | OL VIO | INVOICED | 2015-12-29 | 125 | OL - Other Violation |
2243141 | SCALE-01 | INVOICED | 2015-12-29 | 20 | SCALE TO 33 LBS |
1530844 | WM VIO | INVOICED | 2013-12-10 | 200 | WM - W&M Violation |
1530843 | OL VIO | INVOICED | 2013-12-10 | 1000 | OL - Other Violation |
223120 | WH VIO | INVOICED | 2013-09-04 | 25 | WH - W&M Hearable Violation |
204295 | OL VIO | INVOICED | 2013-08-28 | 500 | OL - Other Violation |
351838 | CNV_SI | INVOICED | 2013-08-27 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-04-09 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2019-04-09 | 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 |
2019-04-09 | Pleaded | BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. | 1 | 1 | No data | No data |
2015-12-21 | 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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State