Search icon

WEBER'S FRUIT STORE, INC.

Company Details

Name: WEBER'S FRUIT STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1985 (40 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 993834
ZIP code: 10954
County: Kings
Place of Formation: New York
Address: 155 ROUTE 304, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MARVIN I. BENJAMIN, ESQ. DOS Process Agent 155 ROUTE 304, BARDONIA, NY, United States, 10954

History

Start date End date Type Value
1985-05-02 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-05-02 2023-09-15 Address 155 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230915002063 2023-08-16 CERTIFICATE OF PAYMENT OF TAXES 2023-08-16
DP-939133 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B221609-5 1985-05-02 CERTIFICATE OF INCORPORATION 1985-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3167666 CL VIO INVOICED 2020-03-09 175 CL - Consumer Law Violation
3167667 OL VIO INVOICED 2020-03-09 250 OL - Other Violation
3167668 WM VIO INVOICED 2020-03-09 25 WM - W&M Violation
3166338 SCALE-01 INVOICED 2020-03-04 40 SCALE TO 33 LBS
3042256 SCALE-01 INVOICED 2019-06-03 40 SCALE TO 33 LBS
2706067 OL VIO INVOICED 2017-12-06 500 OL - Other Violation
2706068 WM VIO INVOICED 2017-12-06 400 WM - W&M Violation
2706066 CL VIO INVOICED 2017-12-06 700 CL - Consumer Law Violation
2669922 WM VIO CREDITED 2017-09-26 25 WM - W&M Violation
2669920 CL VIO CREDITED 2017-09-26 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-04-12 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-04-12 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2020-02-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2020-02-27 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2020-02-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-09-13 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2017-09-13 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 No data 1 No data
2017-09-13 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2017-09-13 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State