Search icon

JANICO GROCERY, INC.

Company Details

Name: JANICO GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 558202
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 3701 JUNCTION BLVD., CORONA, NY, United States, 11368

Contact Details

Phone +1 718-507-8935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE VARGAS DOS Process Agent 3701 JUNCTION BLVD., CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1047453-DCA Inactive Business 2003-07-15 2007-12-31

Filings

Filing Number Date Filed Type Effective Date
20210125066 2021-01-25 ASSUMED NAME LLC INITIAL FILING 2021-01-25
DP-2107641 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A576771-4 1979-05-21 CERTIFICATE OF INCORPORATION 1979-05-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
76260 WH VIO INVOICED 2006-07-03 50 WH - W&M Hearable Violation
57127 TS VIO INVOICED 2005-10-25 500 TS - State Fines (Tobacco)
57126 SS VIO INVOICED 2005-10-25 50 SS - State Surcharge (Tobacco)
57128 TP VIO INVOICED 2005-10-25 1500 TP - Tobacco Fine Violation
541178 RENEWAL INVOICED 2005-10-04 110 CRD Renewal Fee
271956 CNV_SI INVOICED 2004-11-22 60 SI - Certificate of Inspection fee (scales)
541180 RENEWAL INVOICED 2003-11-03 110 CRD Renewal Fee
541179 RENEWAL INVOICED 2003-08-19 85 Cigarette Retail Dealer Renewal Fee
248006 CNV_SI INVOICED 2001-10-10 60 SI - Certificate of Inspection fee (scales)
9310 TP VIO INVOICED 2001-06-15 2000 TP - Tobacco Fine Violation

Date of last update: 18 Mar 2025

Sources: New York Secretary of State