Search icon

ABARROTES GABRIEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABARROTES GABRIEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2008 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3621565
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 42-05 BROADWAY, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-05 BROADWAY, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
DOMITILO A FLORES Chief Executive Officer 42-05 BROADWAY, ASTORIA, NY, United States, 11103

Filings

Filing Number Date Filed Type Effective Date
DP-2047154 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100216002562 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080124000032 2008-01-24 CERTIFICATE OF INCORPORATION 2008-01-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3447128 SCALE-01 INVOICED 2022-05-13 20 SCALE TO 33 LBS
3105137 SCALE-01 INVOICED 2019-10-22 20 SCALE TO 33 LBS
2797034 SCALE-01 INVOICED 2018-06-06 20 SCALE TO 33 LBS
2664860 WM VIO INVOICED 2017-09-12 800 WM - W&M Violation
2632959 WM VIO CREDITED 2017-06-30 50 WM - W&M Violation
2631886 SCALE-01 INVOICED 2017-06-28 20 SCALE TO 33 LBS
2454327 OL VIO INVOICED 2016-09-22 370 OL - Other Violation
2355088 OL VIO CREDITED 2016-05-27 250 OL - Other Violation
2352256 SCALE-01 INVOICED 2016-05-24 20 SCALE TO 33 LBS
1896771 LATE INVOICED 2014-11-28 100 Scale Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-18 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-03-18 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2017-06-19 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2017-06-19 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2016-05-18 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 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