Search icon

N.P.S. GROCERS INC.

Company Details

Name: N.P.S. GROCERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1985 (40 years ago)
Entity Number: 973915
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 401 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAEL COLLADO Chief Executive Officer 401 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
N.P.S. GROCERS INC. DOS Process Agent 401 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Licenses

Number Type Date Last renew date End date Address Description
287100 Retail grocery store No data No data No data 401 FULTON AVE, HEMPSTEAD, NY, 11550 No data
0081-21-109254 Alcohol sale 2024-04-18 2024-04-18 2027-04-30 401 FULTON AVENUE, HEMPSTEAD, New York, 11500 Grocery Store

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 401 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2024-05-20 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2025-02-12 Address 401 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 401 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-12 Address 401 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2017-02-02 2023-02-21 Address 401 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2016-09-19 2017-02-02 Address 401 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2005-03-15 2016-09-19 Address 141 TROVILLE RD, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2005-03-15 2016-09-19 Address 141 TROVILLE RD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212004049 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230221001778 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210212060328 2021-02-12 BIENNIAL STATEMENT 2021-02-01
190205061224 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170202007263 2017-02-02 BIENNIAL STATEMENT 2017-02-01
160919002030 2016-09-19 BIENNIAL STATEMENT 2015-02-01
050315002366 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030320002225 2003-03-20 BIENNIAL STATEMENT 2003-02-01
010215002495 2001-02-15 BIENNIAL STATEMENT 2001-02-01
940418002688 1994-04-18 BIENNIAL STATEMENT 1994-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-01 BRAVO SUPERMARKET 401 FULTON AVE, HEMPSTEAD, Nassau, NY, 11550 A Food Inspection Department of Agriculture and Markets No data
2023-09-21 BRAVO SUPERMARKET 401 FULTON AVE, HEMPSTEAD, Nassau, NY, 11550 B Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations as aisles and working space between equipment in the deli food preparation and produce department area narrow and congested.
2022-04-08 BRAVO SUPERMARKET 401 FULTON AVE, HEMPSTEAD, Nassau, NY, 11550 A Food Inspection Department of Agriculture and Markets No data
2022-02-11 BRAVO SUPERMARKET 401 FULTON AVE, HEMPSTEAD, Nassau, NY, 11550 C Food Inspection Department of Agriculture and Markets 10C - Retail area ceiling exhibits water stain ceiling panels. - Heavy accumulation of dust noted under conveyor belt in the basement.

Date of last update: 28 Feb 2025

Sources: New York Secretary of State