Search icon

M & N GROCERS INC.

Company Details

Name: M & N GROCERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1984 (41 years ago)
Entity Number: 914157
ZIP code: 11372
County: New York
Place of Formation: New York
Address: 37-27-74TH ST., JACKSON HTS, NY, United States, 11372
Principal Address: 37-27-74TH ST, JACKSON HTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & N GROCERS INC DOS Process Agent 37-27-74TH ST., JACKSON HTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
MAHENDRAKUMAR PATEL Chief Executive Officer 37-27-74TH ST., JACKSON HTS, NY, United States, 11372

History

Start date End date Type Value
2000-05-09 2002-05-06 Address 37-27 74TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2000-05-09 2002-05-06 Address 37-27 74TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2000-05-09 2002-05-06 Address 37-27 74TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1996-05-21 2000-05-09 Address 37-46 74TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1993-08-25 2000-05-09 Address 37-46 74TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220216003321 2022-02-16 BIENNIAL STATEMENT 2022-02-16
140501006174 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120515006326 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100521003236 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080512003185 2008-05-12 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448092 SCALE-01 INVOICED 2022-05-17 180 SCALE TO 33 LBS
2762063 SCALE-01 INVOICED 2018-03-20 160 SCALE TO 33 LBS
2571960 SCALE-01 INVOICED 2017-03-08 140 SCALE TO 33 LBS
2253638 CL VIO CREDITED 2016-01-07 175 CL - Consumer Law Violation
2251403 SCALE-01 INVOICED 2016-01-04 20 SCALE TO 33 LBS
2017260 SCALE-01 INVOICED 2015-03-13 180 SCALE TO 33 LBS
1720119 SCALE-01 INVOICED 2014-07-02 180 SCALE TO 33 LBS
1720065 WM VIO INVOICED 2014-07-02 25 WM - W&M Violation
346858 CNV_SI INVOICED 2013-02-06 160 SI - Certificate of Inspection fee (scales)
322572 CNV_SI INVOICED 2011-01-07 120 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-28 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-06-24 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State