Search icon

GOOD GUYS DISCOUNT & GROCERY CORP.

Company Details

Name: GOOD GUYS DISCOUNT & GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2008 (17 years ago)
Entity Number: 3724033
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 102-01 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418
Principal Address: 102-01 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-849-5683

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-01 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
ABDAL BASSET ALMERLIKI Chief Executive Officer 102-01 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1304220-DCA Inactive Business 2008-11-13 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
121002002202 2012-10-02 BIENNIAL STATEMENT 2012-09-01
101012002916 2010-10-12 BIENNIAL STATEMENT 2010-09-01
080923000764 2008-09-23 CERTIFICATE OF INCORPORATION 2008-09-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2295871 SCALE-01 INVOICED 2016-03-09 20 SCALE TO 33 LBS
1878407 RENEWAL INVOICED 2014-11-10 110 Cigarette Retail Dealer Renewal Fee
205228 OL VIO INVOICED 2013-10-08 375 OL - Other Violation
350592 CNV_SI INVOICED 2013-10-04 20 SI - Certificate of Inspection fee (scales)
988908 RENEWAL INVOICED 2012-10-09 110 CRD Renewal Fee
335567 CNV_SI INVOICED 2012-03-20 20 SI - Certificate of Inspection fee (scales)
322124 CNV_SI INVOICED 2011-02-14 20 SI - Certificate of Inspection fee (scales)
988909 RENEWAL INVOICED 2010-10-28 110 CRD Renewal Fee
318759 CNV_SI INVOICED 2010-02-03 20 SI - Certificate of Inspection fee (scales)
307628 CNV_SI INVOICED 2009-03-12 20 SI - Certificate of Inspection fee (scales)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State