Search icon

RAM STATIONARY & CARDS STORE INC.

Print

Details

Entity Number 1552052

Status Active

NameRAM STATIONARY & CARDS STORE INC.

CountyQueens

Date of registration 31 May 1991 (33 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 93-16 18TH LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Address ZIP code 11417

Contact Details

Phone +1 718-845-8534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MUKESH PATEL

Chief Executive Officer

256 CENTER ST, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

93-16 18TH LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date

2067165-1-DCA

Inactive

Business

2018-03-02

2023-11-30

1042572-DCA

Inactive

Business

2000-11-17

2022-12-31

History

Start date End date Type Value

1993-08-06

2003-06-04

Address

976 EAST 88TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)

1993-01-07

1993-08-06

Address

9316-18 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)

1993-01-07

1993-08-06

Address

9316-18 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)

1991-05-31

1993-08-06

Address

93-16-18 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130513002148

2013-05-13

BIENNIAL STATEMENT

2013-05-01

110518003045

2011-05-18

BIENNIAL STATEMENT

2011-05-01

090507002518

2009-05-07

BIENNIAL STATEMENT

2009-05-01

070612002267

2007-06-12

BIENNIAL STATEMENT

2007-05-01

050628002740

2005-06-28

BIENNIAL STATEMENT

2005-05-01

030604002188

2003-06-04

BIENNIAL STATEMENT

2003-05-01

010619002705

2001-06-19

BIENNIAL STATEMENT

2001-05-01

990629002448

1999-06-29

BIENNIAL STATEMENT

1999-05-01

970521002649

1997-05-21

BIENNIAL STATEMENT

1997-05-01

930806002299

1993-08-06

BIENNIAL STATEMENT

1993-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2022-02-15

9318 LIBERTY AVE, Queens, OZONE PARK, NY, 11417

No Evidence of Activity

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-12-19

9318 LIBERTY AVE, Queens, OZONE PARK, NY, 11417

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-07-10

9318 LIBERTY AVE, Queens, OZONE PARK, NY, 11417

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-04-01

9318 LIBERTY AVE, Queens, OZONE PARK, NY, 11417

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-12-15

9318 LIBERTY AVE, Queens, OZONE PARK, NY, 11417

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-08-22

9318 LIBERTY AVE, Queens, OZONE PARK, NY, 11417

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-09-30

9318 LIBERTY AVE, Queens, OZONE PARK, NY, 11417

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-12-16

9318 LIBERTY AVE, Queens, OZONE PARK, NY, 11417

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-08-29

9318 LIBERTY AVE, Queens, OZONE PARK, NY, 11417

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-04-14

9318 LIBERTY AVE, Queens, OZONE PARK, NY, 11417

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3387166

RENEWAL

INVOICED

2021-11-04

200

Electronic Cigarette Dealer Renewal

3273128

RENEWAL

INVOICED

2020-12-21

200

Tobacco Retail Dealer Renewal Fee

3090695

RENEWAL

INVOICED

2019-09-27

200

Electronic Cigarette Dealer Renewal

2919908

RENEWAL

INVOICED

2018-10-30

200

Tobacco Retail Dealer Renewal Fee

2750271

LICENSE

INVOICED

2018-02-27

200

Electronic Cigarette Dealer License Fee

2506392

RENEWAL

INVOICED

2016-12-07

110

Cigarette Retail Dealer Renewal Fee

2108275

TO VIO

INVOICED

2015-06-18

1000

'TO - Tobacco Other

1974065

LL VIO

INVOICED

2015-02-04

500

LL - License Violation

1974086

TO VIO

INVOICED

2015-02-04

1000

'TO - Tobacco Other

1972432

DCA-SUS

CREDITED

2015-02-03

750

Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2015-06-11

Pleaded

SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR

1

1

2014-12-26

Default Decision

SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS

1

1

2014-12-26

Default Decision

DID NOT ANSWER N/O/H OR SUBPOENA

1

1

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts