Name: | JED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1983 (42 years ago) |
Entity Number: | 863481 |
ZIP code: | 07645 |
County: | New York |
Place of Formation: | New York |
Address: | 14 LOMAS LANE, MONTVALE, NJ, United States, 07645 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DIZZIA | Chief Executive Officer | 14 LOMAS LANE, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
JOHN DIZZIA | DOS Process Agent | 14 LOMAS LANE, MONTVALE, NJ, United States, 07645 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-16 | 2013-08-07 | Address | 14 LOMAS LANE, MONTVALLE, NJ, 07645, USA (Type of address: Principal Executive Office) |
2007-08-16 | 2013-08-07 | Address | 14 LOMAS LANE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2003-07-29 | 2007-08-16 | Address | 237 E 54TH ST, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer) |
2003-07-29 | 2007-08-16 | Address | 237 E 54TH ST, ELMWOOD PARK, NJ, 07407, USA (Type of address: Principal Executive Office) |
2003-07-29 | 2007-08-16 | Address | 237 E 54TH ST, ELMWOOD PARK, NJ, 07407, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130807006076 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110816002625 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
070816002064 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051005002978 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030729002540 | 2003-07-29 | BIENNIAL STATEMENT | 2003-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3309557 | CL VIO | INVOICED | 2021-03-17 | 3500 | CL - Consumer Law Violation |
3279814 | CL VIO | CREDITED | 2021-01-06 | 10500 | CL - Consumer Law Violation |
3257347 | CL VIO | VOIDED | 2020-11-13 | 10500 | CL - Consumer Law Violation |
3235607 | CL VIO | VOIDED | 2020-09-25 | 14700 | CL - Consumer Law Violation |
3103287 | CL VIO | INVOICED | 2019-10-16 | 350 | CL - Consumer Law Violation |
3103288 | OL VIO | INVOICED | 2019-10-16 | 760 | OL - Other Violation |
3074336 | CL VIO | CREDITED | 2019-08-19 | 350 | CL - Consumer Law Violation |
3074337 | OL VIO | CREDITED | 2019-08-19 | 850 | OL - Other Violation |
3002212 | CL VIO | INVOICED | 2019-03-14 | 700 | CL - Consumer Law Violation |
264386 | CNV_SI | INVOICED | 2003-11-24 | 36 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-05-28 | Hearing Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH | 42 | No data | 10 | 32 |
2019-06-14 | Hearing Decision | BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. | 1 | No data | 1 | No data |
2019-06-14 | Hearing 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 |
2019-06-14 | Hearing Decision | SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. | 1 | No data | 1 | No data |
2019-03-01 | Pleaded | REFUND POLICY NOT CONSPICUOUSLY POSTED | 1 | 1 | No data | No data |
2019-03-01 | Pleaded | BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. | 1 | 1 | No data | No data |
2019-03-01 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State