Search icon

ROCKAWAY BLVD. GROCERY CORP.

Company Details

Name: ROCKAWAY BLVD. GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2009 (16 years ago)
Entity Number: 3846851
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: TIRSON D SEIJAS, 134-14 ROCKAWY BLVD, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 117-22 135TH ST, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-529-0129

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TIRSON D SEIJAS, 134-14 ROCKAWY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
TIRSON D SEIJAS Chief Executive Officer 134-14 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1339564-DCA Inactive Business 2009-11-24 2016-12-31

History

Start date End date Type Value
2009-08-19 2011-11-08 Address 134-14 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906002002 2013-09-06 BIENNIAL STATEMENT 2013-08-01
111108002616 2011-11-08 BIENNIAL STATEMENT 2011-08-01
090819000529 2009-08-19 CERTIFICATE OF INCORPORATION 2009-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2278492 SCALE-01 INVOICED 2016-02-16 20 SCALE TO 33 LBS
1867995 RENEWAL INVOICED 2014-10-30 110 Cigarette Retail Dealer Renewal Fee
348958 LATE INVOICED 2013-05-23 100 Scale Late Fee
223323 WH VIO INVOICED 2013-04-26 25 WH - W&M Hearable Violation
348959 CNV_SI INVOICED 2013-04-23 20 SI - Certificate of Inspection fee (scales)
1008143 RENEWAL INVOICED 2012-10-26 110 CRD Renewal Fee
179675 LL VIO INVOICED 2012-05-30 250 LL - License Violation
198461 WH VIO INVOICED 2012-05-30 50 WH - W&M Hearable Violation
334533 CNV_SI INVOICED 2012-04-23 20 SI - Certificate of Inspection fee (scales)
156746 LL VIO INVOICED 2011-04-12 100 LL - License Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State