Search icon

B. TOWN SUPERMARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B. TOWN SUPERMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2008 (18 years ago)
Date of dissolution: 18 Jul 2014
Entity Number: 3622796
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4214 10TH AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-708-6400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4214 10TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MD KABIR H HOWLADER Chief Executive Officer 895 42ND ST, 3F, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1278188-DCA Inactive Business 2008-02-26 2014-12-31

History

Start date End date Type Value
2010-01-28 2013-03-19 Address 4214 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2008-01-25 2010-01-28 Address 4214 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140718000163 2014-07-18 CERTIFICATE OF DISSOLUTION 2014-07-18
140318002470 2014-03-18 BIENNIAL STATEMENT 2014-01-01
130319002059 2013-03-19 BIENNIAL STATEMENT 2012-01-01
100128002701 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080125000815 2008-01-25 CERTIFICATE OF INCORPORATION 2008-01-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1883699 LATE INVOICED 2014-11-14 100 Scale Late Fee
1620850 OL VIO INVOICED 2014-03-14 187.5 OL - Other Violation
1620851 WM VIO INVOICED 2014-03-14 50 WM - W&M Violation
1605714 SCALE-01 INVOICED 2014-02-28 60 SCALE TO 33 LBS
219931 TS VIO INVOICED 2013-05-24 200 TS - State Fines (Tobacco)
219930 SS VIO INVOICED 2013-05-24 50 SS - State Surcharge (Tobacco)
893688 RENEWAL INVOICED 2012-11-21 110 CRD Renewal Fee
199787 WH VIO INVOICED 2012-10-16 460 WH - W&M Hearable Violation
181714 LL VIO INVOICED 2012-10-15 125 LL - License Violation
188375 OL VIO INVOICED 2012-10-15 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-19 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2014-02-19 Pleaded VIEW OF SCALE OBSTRUCTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2013-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
113700.00
Total Face Value Of Loan:
113700.00

Court Cases

Court Case Summary

Filing Date:
2011-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LLAMAS
Party Role:
Plaintiff
Party Name:
B. TOWN SUPERMARKET INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State