Search icon

FRUITADONA INC

Company Details

Name: FRUITADONA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2016 (9 years ago)
Entity Number: 5014582
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 179-03 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 929-522-0031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179-03 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2049557-DCA Inactive Business 2017-03-14 2018-03-31

History

Start date End date Type Value
2022-11-25 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-03 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-27 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160927010072 2016-09-27 CERTIFICATE OF INCORPORATION 2016-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3122079 CL VIO INVOICED 2019-12-03 350 CL - Consumer Law Violation
3122081 WM VIO INVOICED 2019-12-03 1600 WM - W&M Violation
3122080 OL VIO INVOICED 2019-12-03 1000 OL - Other Violation
3120476 PL VIO INVOICED 2019-11-27 9700 PL - Padlock Violation
3100234 WM VIO CREDITED 2019-10-04 300 WM - W&M Violation
3100232 CL VIO CREDITED 2019-10-04 175 CL - Consumer Law Violation
3100233 OL VIO CREDITED 2019-10-04 500 OL - Other Violation
3078825 SCALE-01 INVOICED 2019-09-04 20 SCALE TO 33 LBS
3050377 PL VIO INVOICED 2019-06-25 3100 PL - Padlock Violation
3024202 OL VIO CREDITED 2019-05-01 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-27 Default Decision UNLIC STOOPLINE STAND 1 No data 1 No data
2019-04-22 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2019-04-22 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-04-22 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2019-04-22 Default Decision UNLIC STOOPLINE STAND 1 No data 1 No data
2019-04-22 Default 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
2019-04-22 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2018-03-28 Hearing Decision UNLIC STOOPLINE STAND 1 No data 1 No data
2018-03-28 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-03-28 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State