Search icon

SHOPWELL, INC.

Company Details

Name: SHOPWELL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1952 (73 years ago)
Date of dissolution: 15 Sep 2022
Entity Number: 69264
ZIP code: 07446
County: Westchester
Place of Formation: Delaware
Address: 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446

Contact Details

Phone +1 201-571-4187

Phone +1 201-571-4107

Phone +1 973-321-3669

Phone +1 212-686-0260

DOS Process Agent

Name Role Address
SHOPWELL, INC. DOS Process Agent 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER MCGARRY Chief Executive Officer 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000089926
Phone:
201-573-9700

Latest Filings

Form type:
T-3/A
File number:
022-28968-49
Filing date:
2012-01-20
File:
Form type:
T-3
File number:
022-28968-49
Filing date:
2012-01-13
File:
Form type:
EFFECT
File number:
333-166597-38
Filing date:
2010-08-03
File:
Form type:
S-3/A
File number:
333-166597-38
Filing date:
2010-07-29
File:
Form type:
S-3
File number:
333-166597-38
Filing date:
2010-05-06
File:

Licenses

Number Status Type Date End date
2009135-DCA Inactive Business 2014-06-04 2016-03-31
2007806-DCA Inactive Business 2014-05-09 2016-03-31
1467218-DCA Inactive Business 2013-06-13 2016-12-31

History

Start date End date Type Value
2019-03-08 2023-03-18 Address 19 SPEAR RD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Service of Process)
2019-03-08 2023-03-18 Address 19 SPEAR RD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2016-05-05 2019-03-08 Address 48 BI-STATE PLAZA, PMB 282, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer)
2016-05-05 2019-03-08 Address 48 BI-STATE PLAZA, PMB 282, OLD TAPPAN, NJ, 07675, USA (Type of address: Principal Executive Office)
2016-05-05 2019-03-08 Address 48 BI-STATE PLAZA, PMB 282, OLD TAPPAN, NJ, 07675, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230318000355 2022-09-15 CERTIFICATE OF TERMINATION 2022-09-15
200401060744 2020-04-01 BIENNIAL STATEMENT 2020-04-01
190308060358 2019-03-08 BIENNIAL STATEMENT 2018-04-01
160505002010 2016-05-05 BIENNIAL STATEMENT 2016-04-01
140630002056 2014-06-30 BIENNIAL STATEMENT 2014-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2792225 OL VIO INVOICED 2018-05-22 500 OL - Other Violation
2792246 WM VIO INVOICED 2018-05-22 1400 WM - W&M Violation
2765659 WM VIO CREDITED 2018-03-28 350 WM - W&M Violation
2765658 OL VIO CREDITED 2018-03-28 250 OL - Other Violation
2764608 SCALE-01 INVOICED 2018-03-27 300 SCALE TO 33 LBS
2227573 TO VIO INVOICED 2015-12-03 1000 'TO - Tobacco Other
2168880 TP VIO INVOICED 2015-09-14 375 TP - Tobacco Fine Violation
2097316 LL VIO INVOICED 2015-06-05 375 LL - License Violation
2092626 OL VIO INVOICED 2015-05-29 375 OL - Other Violation
2087854 SCALE-01 INVOICED 2015-05-22 340 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-14 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data
2018-03-14 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data 2 No data
2018-03-14 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2015-11-20 Pleaded SOLD OR OFFERED FOR SALE CIGARETTES FOR LESS THAN THE LISTED PRICE 1 1 No data No data
2015-09-04 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2015-05-27 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-05-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-05-15 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2015-04-03 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2015-04-03 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-10-17
Type:
FollowUp
Address:
400 WALNUT AVE, New York -Richmond, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-07-12
Type:
Planned
Address:
1400 E BAY AVE, New York -Richmond, NY, 10454
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-06-13
Type:
Planned
Address:
400 WALNUT AVE, New York -Richmond, NY, 10454
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-05-23
Type:
Planned
Address:
400 WALNUT AVE, New York -Richmond, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-05-19
Type:
Complaint
Address:
1290 NORTH AVENUE, New Rochelle, NY, 10804
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MONGE
Party Role:
Plaintiff
Party Name:
SHOPWELL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-06-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
DANIELS
Party Role:
Plaintiff
Party Name:
SHOPWELL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-05-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
AUERBACH
Party Role:
Plaintiff
Party Name:
SHOPWELL, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State