Search icon

PENGUIN SUPERMARKETS, INC.

Company Details

Name: PENGUIN SUPERMARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1976 (49 years ago)
Date of dissolution: 11 May 2009
Entity Number: 402524
ZIP code: 11598
County: Nassau
Place of Formation: New York
Principal Address: 175 NORTH CENTRAL AVENUE, PO BOX 9028, VALLEY STREAM, NY, United States, 11582
Address: 1030 RAILROAD AVE., WOODMERE, NY, United States, 11598

Contact Details

Phone +1 516-256-5200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1030 RAILROAD AVE., WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
JOSEPH BINDER Chief Executive Officer 175 NORTH CENTRAL AVENUE, PO BOX 9028, VALLEY STREAM, NY, United States, 11582

Licenses

Number Status Type Date End date
1047348-DCA Inactive Business 2000-10-24 2006-12-31
1041969-DCA Inactive Business 2000-10-24 2007-12-31
1041251-DCA Inactive Business 2000-10-24 2007-12-31

History

Start date End date Type Value
1993-02-24 1996-07-10 Address 1030 RAILROAD AVE., WOODMERE, NY, 11598, 1645, USA (Type of address: Chief Executive Officer)
1993-02-24 1996-07-10 Address 1030 RAILROAD AVE., WOODMERE, NY, 11598, 1645, USA (Type of address: Principal Executive Office)
1976-06-16 1993-02-24 Address 1030 RAILROAD AVE., WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140602037 2014-06-02 ASSUMED NAME CORP INITIAL FILING 2014-06-02
090511000139 2009-05-11 CERTIFICATE OF DISSOLUTION 2009-05-11
000601002727 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980610002403 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960710002183 1996-07-10 BIENNIAL STATEMENT 1996-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
299506 CNV_SI INVOICED 2008-02-25 340 SI - Certificate of Inspection fee (scales)
79981 CL VIO INVOICED 2008-01-17 350 CL - Consumer Law Violation
92358 WH VIO INVOICED 2008-01-15 1800 WH - W&M Hearable Violation
290651 CNV_SI INVOICED 2007-04-26 320 SI - Certificate of Inspection fee (scales)
92673 WH VIO INVOICED 2007-02-09 1350 WH - W&M Hearable Violation
77061 WH VIO INVOICED 2007-01-23 450 WH - W&M Hearable Violation
287524 CNV_SI INVOICED 2006-05-19 180 SI - Certificate of Inspection fee (scales)
283321 CNV_SI INVOICED 2006-02-14 360 SI - Certificate of Inspection fee (scales)
471253 RENEWAL INVOICED 2005-10-31 110 CRD Renewal Fee
419751 RENEWAL INVOICED 2005-10-31 110 CRD Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2011-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF THE UFCW
Party Role:
Plaintiff
Party Name:
PENGUIN SUPERMARKETS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-08-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UNITED FOOD AND COMMERC,
Party Role:
Plaintiff
Party Name:
PENGUIN SUPERMARKETS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-06-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UFCW LOCAL 342 INDEPENDENT WEL
Party Role:
Plaintiff
Party Name:
PENGUIN SUPERMARKETS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State