Search icon

BURGUNDY & WHITE MARKETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BURGUNDY & WHITE MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2008 (17 years ago)
Entity Number: 3647078
ZIP code: 10017
County: Bronx
Place of Formation: New York
Address: 908 2ND AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 908 2ND AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MORTON SLOAN Chief Executive Officer 8 VANDERBILT DR, SANDS POINT, NY, United States, 00000

Licenses

Number Type Date Last renew date End date Address Description
0081-20-104572 Alcohol sale 2023-11-09 2023-11-09 2026-11-30 1211 MADISON AVE, NEW YORK, New York, 10128 Grocery Store

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 8 VANDERBILT DR, SANDS POINT, NY, 00000, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-28 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-19 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-17 2024-11-13 Address 8 VANDERBILT DR, SANDS POINT, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241113001445 2024-11-13 BIENNIAL STATEMENT 2024-11-13
140430002052 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120420003086 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100617002306 2010-06-17 BIENNIAL STATEMENT 2010-03-01
080320000107 2008-03-20 CERTIFICATE OF INCORPORATION 2008-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448037 SCALE-01 INVOICED 2022-05-17 280 SCALE TO 33 LBS
2807120 SCALE-01 INVOICED 2018-07-09 280 SCALE TO 33 LBS
2629759 CL VIO INVOICED 2017-06-23 350 CL - Consumer Law Violation
2629761 WM VIO INVOICED 2017-06-23 600 WM - W&M Violation
2629760 OL VIO INVOICED 2017-06-23 350 OL - Other Violation
2583417 SCALE-01 INVOICED 2017-03-31 280 SCALE TO 33 LBS
2583638 CL VIO CREDITED 2017-03-31 375 CL - Consumer Law Violation
2583639 OL VIO CREDITED 2017-03-31 375 OL - Other Violation
2583640 WM VIO CREDITED 2017-03-31 900 WM - W&M Violation
2520744 WM VIO INVOICED 2016-12-27 600 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-26 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data No data No data
2024-06-26 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 13 No data No data No data
2017-03-23 Default Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data
2017-03-23 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data 1 No data
2017-03-23 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2016-11-07 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data 1 No data
2016-11-07 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-11-07 Default Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-06
Type:
Complaint
Address:
1211 MADISON AVE., NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State