Search icon

GRAND AUCTION MART INC.

Company Details

Name: GRAND AUCTION MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1981 (44 years ago)
Entity Number: 695762
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 22 VAN BUREN AVE, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 516-328-8923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 VAN BUREN AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
DANNY SCHOCHET Chief Executive Officer 22 VANBUREN AVENUE, FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
2052654-DCA Active Business 2017-05-09 2023-07-31

History

Start date End date Type Value
2011-05-23 2013-06-21 Address 22 VAN BUREN AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1993-03-24 2011-05-23 Address 22 VAN BUREN AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1993-03-24 2011-05-23 Address 22 VAN BUREN AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1993-03-24 2011-05-23 Address 22 VAN BUREN AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1981-04-28 1993-03-24 Address 158 JERICHO TRPK, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130621002024 2013-06-21 BIENNIAL STATEMENT 2013-04-01
110523002576 2011-05-23 BIENNIAL STATEMENT 2011-04-01
090416002770 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070522002649 2007-05-22 BIENNIAL STATEMENT 2007-04-01
050715002988 2005-07-15 BIENNIAL STATEMENT 2005-04-01
030422002523 2003-04-22 BIENNIAL STATEMENT 2003-04-01
010802002439 2001-08-02 BIENNIAL STATEMENT 2001-04-01
990525002701 1999-05-25 BIENNIAL STATEMENT 1999-04-01
970605002304 1997-06-05 BIENNIAL STATEMENT 1997-04-01
931101003047 1993-11-01 BIENNIAL STATEMENT 1993-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-17 No data 24851 JERICHO TPKE, Queens, BELLEROSE, NY, 11426 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-12 No data 24851 JERICHO TPKE, Queens, BELLEROSE, NY, 11426 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-09 No data 24851 JERICHO TPKE, Queens, BELLEROSE, NY, 11426 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-29 No data 24851 JERICHO TPKE, Queens, BELLEROSE, NY, 11426 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3338737 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3045506 RENEWAL INVOICED 2019-06-11 340 Secondhand Dealer General License Renewal Fee
2604267 LICENSE INVOICED 2017-05-05 85 Secondhand Dealer General License Fee
2604270 BLUEDOT INVOICED 2017-05-05 340 Secondhand Dealer General License Blue Dot Fee
1329860 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee
1329861 CNV_TFEE INVOICED 2011-07-08 8.470000267028809 WT and WH - Transaction Fee
1329862 RENEWAL INVOICED 2011-07-08 340 Secondhand Dealer General License Renewal Fee
1329863 RENEWAL INVOICED 2009-05-08 340 Secondhand Dealer General License Renewal Fee
1329864 CNV_TFEE INVOICED 2009-05-08 6.800000190734863 WT and WH - Transaction Fee
1329865 RENEWAL INVOICED 2007-06-21 340 Secondhand Dealer General License Renewal Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State