Search icon

GREENHOUSE FARMERS MARKET INC

Company claim

Is this your business?

Get access!

Company Details

Name: GREENHOUSE FARMERS MARKET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 2015 (10 years ago)
Date of dissolution: 31 Aug 2021
Entity Number: 4820817
ZIP code: 11105
County: Kings
Place of Formation: New York
Address: 22-33 31 STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 917-599-7551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENHOUSE FARMERS MARKET INC DOS Process Agent 22-33 31 STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
2029930-DCA Inactive Business 2015-10-28 2022-03-31

History

Start date End date Type Value
2021-08-31 2021-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-16 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-16 2022-04-05 Address 22-33 31 STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220405002914 2021-08-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-31
150916010335 2015-09-16 CERTIFICATE OF INCORPORATION 2015-09-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3274387 LL VIO INVOICED 2020-12-23 375 LL - License Violation
3272494 CL VIO INVOICED 2020-12-18 350 CL - Consumer Law Violation
3272491 LL VIO INVOICED 2020-12-18 1500 LL - License Violation
3241589 INTEREST INVOICED 2020-10-02 93.77999877929688 Interest Payment
3236946 LL VIO CREDITED 2020-10-01 1125 LL - License Violation
3236615 CL VIO CREDITED 2020-09-30 175 CL - Consumer Law Violation
3236305 SCALE-01 INVOICED 2020-09-29 80 SCALE TO 33 LBS
3179408 INTEREST CREDITED 2020-05-10 102.69000244140625 Interest Payment
3178968 DCA-PP-DEF01 INVOICED 2020-05-06 100 Payment Plan Default Fee
3175594 INTEREST INVOICED 2020-04-10 99.69000244140625 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-29 Default Decision Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 2 No data 2 No data
2020-09-29 Default Decision Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 No data 1 No data
2020-09-29 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2019-08-23 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2018-12-26 Default Decision Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 2 No data 2 No data
2018-12-26 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2018-12-26 Default Decision STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 No data 1 No data
2018-07-09 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2018-07-09 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2018-07-09 Hearing Decision Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State