Name: | BRIDGE FOOD MART CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2019 (6 years ago) |
Entity Number: | 5580412 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 427 WYTHE AVENUE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 427 WYTHE AVENUE, BROOKLYN, NY, United States, 11211 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
740127 | No data | Retail grocery store | No data | No data | No data | 427 WHYTE AVENUE, BROOKLYN, NY, 11249 | No data |
0081-23-103193 | No data | Alcohol sale | 2023-01-09 | 2023-01-09 | 2026-01-31 | 427 WYTHE AVE, BROOKLYN, New York, 11249 | Grocery Store |
2089820-2-DCA | Active | Business | 2019-08-21 | No data | 2024-12-31 | No data | No data |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701010291 | 2019-07-01 | CERTIFICATE OF INCORPORATION | 2019-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541047 | RENEWAL | INVOICED | 2022-10-24 | 200 | Tobacco Retail Dealer Renewal Fee |
3474212 | SCALE-01 | INVOICED | 2022-08-19 | 20 | SCALE TO 33 LBS |
3361241 | LICENSEDOC15 | INVOICED | 2021-08-18 | 15 | License Document Replacement |
3358380 | SCALE-01 | INVOICED | 2021-08-09 | 20 | SCALE TO 33 LBS |
3337554 | LICENSEDOC15 | INVOICED | 2021-06-11 | 15 | License Document Replacement |
3261108 | RENEWAL | INVOICED | 2020-11-23 | 200 | Tobacco Retail Dealer Renewal Fee |
3070260 | LICENSE | INVOICED | 2019-08-06 | 150 | Tobacco Retail Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-12-05 | Pleaded | 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 | No data | No data |
2024-06-13 | Default Decision | FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY | 1 | No data | No data | No data |
2023-08-30 | Pleaded | Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. | 1 | No data | No data | No data |
2023-08-30 | Pleaded | Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. | 1 | No data | No data | No data |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State