Search icon

919 FAMILY GROCERY CORP.

Company Details

Name: 919 FAMILY GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2012 (13 years ago)
Entity Number: 4289558
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 919 E. TREMONT AVENUE, A/K/A 1963 DALY AVENUE, BRONX, NY, United States, 10460

Contact Details

Phone +1 347-271-4784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERTO PEREZ Chief Executive Officer 919 E. TREMONT AVENUE, A/K/A 1963 DALY AVENUE, BRONX, NY, United States, 10460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 919 E. TREMONT AVENUE, A/K/A 1963 DALY AVENUE, BRONX, NY, United States, 10460

Licenses

Number Status Type Date End date
1451065-DCA Inactive Business 2012-11-28 2019-12-31

History

Start date End date Type Value
2012-08-29 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160809006083 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140915007302 2014-09-15 BIENNIAL STATEMENT 2014-08-01
120829000537 2012-08-29 CERTIFICATE OF INCORPORATION 2012-08-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2724050 RENEWAL INVOICED 2018-01-02 110 Cigarette Retail Dealer Renewal Fee
2549412 SCALE-01 INVOICED 2017-02-08 40 SCALE TO 33 LBS
2254542 LL VIO CREDITED 2016-01-08 250 LL - License Violation
2254462 OL VIO INVOICED 2016-01-08 75 OL - Other Violation
2253864 SCALE-01 INVOICED 2016-01-07 40 SCALE TO 33 LBS
2234435 RENEWAL INVOICED 2015-12-15 110 Cigarette Retail Dealer Renewal Fee
1556144 RENEWAL INVOICED 2014-01-09 110 Cigarette Retail Dealer Renewal Fee
347871 CNV_SI INVOICED 2013-04-16 40 SI - Certificate of Inspection fee (scales)
212740 LL VIO INVOICED 2013-04-16 375 LL - License Violation
1161499 LICENSE INVOICED 2012-11-29 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-28 No data FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data No data
2015-12-28 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State