FIRST STOP GROCERY I, INC.

Name: | FIRST STOP GROCERY I, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2009 (15 years ago) |
Entity Number: | 3893909 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 3185 FULTON ST, BROOKLYN, NY, United States, 11208 |
Contact Details
Phone +1 718-235-9193
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERMES NUNET | Chief Executive Officer | 3185 FULTON ST, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3185 FULTON ST, BROOKLYN, NY, United States, 11208 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
616766 | No data | Retail grocery store | No data | No data | 3185 FULTON ST, BROOKLYN, NY, 11208 |
1385840-DCA | Active | Business | 2011-03-22 | 2024-12-31 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-11 | 2014-01-22 | Address | 3185 FULTON ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2012-01-11 | 2014-01-22 | Address | 3185 FULTON ST, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
2012-01-11 | 2014-01-22 | Address | 3185 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
2009-12-30 | 2012-01-11 | Address | 3185 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140122002392 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
120111003016 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091230000829 | 2009-12-30 | CERTIFICATE OF INCORPORATION | 2009-12-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3598352 | SCALE-01 | INVOICED | 2023-02-15 | 20 | SCALE TO 33 LBS |
3557991 | RENEWAL | INVOICED | 2022-11-23 | 200 | Tobacco Retail Dealer Renewal Fee |
3261570 | RENEWAL | INVOICED | 2020-11-23 | 200 | Tobacco Retail Dealer Renewal Fee |
2939343 | RENEWAL | INVOICED | 2018-12-05 | 200 | Tobacco Retail Dealer Renewal Fee |
2656131 | OL VIO | INVOICED | 2017-08-15 | 500 | OL - Other Violation |
2633127 | SCALE-01 | INVOICED | 2017-06-30 | 40 | SCALE TO 33 LBS |
2518877 | RENEWAL | INVOICED | 2016-12-21 | 110 | Cigarette Retail Dealer Renewal Fee |
1908880 | OL VIO | INVOICED | 2014-12-10 | 250 | OL - Other Violation |
1894387 | RENEWAL | INVOICED | 2014-11-25 | 110 | Cigarette Retail Dealer Renewal Fee |
1575344 | OL VIO | INVOICED | 2014-01-27 | 2000 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-06-22 | Hearing Decision | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 2 | No data | 2 | No data |
2014-12-05 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State