Entity Number 2234199
Status Inactive
NameDOLLAR BUDGET INC.
CountyRichmond
Date of registration 03 Mar 1998 (27 years ago) 03 Mar 1998
Date of dissolution 29 Dec 2014 29 Dec 2014
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 312150, JAMAICA, NY, United States, 11431
Address ZIP code
Principal Address 218-13 JAMAICA AVE, JAMAICA, NY, United States, 11434
Principal Address ZIP code 11434
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MOHAMMAD S SAYANI
Chief Executive Officer
PO BOX 312150, JAMAICA, NY, United States, 11431
THE CORPORATION
DOS Process Agent
PO BOX 312150, JAMAICA, NY, United States, 11431
635612
Retail grocery store
218-13 JAMAICA AVE, QUEENS VILLAGE, NY, 11428
2008-03-31
2010-04-02
Address
200 MIDDLESEX ESSEX TPKE, STE # 207, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2008-03-31
2010-04-02
Address
200 MIDDLESEX ESSEX TPKE, STE # 207, ISELIN, NJ, 08830, USA (Type of address: Principal Executive Office)
2008-03-31
2010-04-02
Address
200 MIDDLESEX ESSEX TPKE, STE # 207, ISELIN, NJ, 08830, USA (Type of address: Service of Process)
2006-04-03
2008-03-31
Address
C/O US DREAM INC, 200 MIDDLESEX ESSEX TPK STE110, ISELIN, NJ, 08830, USA (Type of address: Principal Executive Office)
2006-04-03
2008-03-31
Address
C/O US DREAM INC, 200 MIDDLESEX ESSEX TPK STE110, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2006-04-03
2008-03-31
Address
200 MIDDLESEX ESSEX TPK STE110, ISELN, NJ, 08830, USA (Type of address: Service of Process)
2004-03-12
2006-04-03
Address
US DREAM INC, PO BOX 186, CRANFORD, NJ, 07016, 0186, USA (Type of address: Chief Executive Officer)
2002-03-18
2006-04-03
Address
C/O US DREAM INC, 570 SOUTH AVE EAST, CRANFORD, NJ, 07016, 0186, USA (Type of address: Principal Executive Office)
2002-03-18
2006-04-03
Address
PO BOX 186, CRANFORD, NJ, 07016, 0186, USA (Type of address: Service of Process)
2002-03-18
2004-03-12
Address
US DREAM INC, PO BOX 186, CRANFORD, NJ, 07016, 0186, USA (Type of address: Chief Executive Officer)
141229000088
2014-12-29
CERTIFICATE OF DISSOLUTION
2014-12-29
100402002884
2010-04-02
BIENNIAL STATEMENT
2010-03-01
080331002956
2008-03-31
BIENNIAL STATEMENT
2008-03-01
060403003137
2006-04-03
BIENNIAL STATEMENT
2006-03-01
040312002819
2004-03-12
BIENNIAL STATEMENT
2004-03-01
020318002583
2002-03-18
BIENNIAL STATEMENT
2002-03-01
980303000088
1998-03-03
CERTIFICATE OF INCORPORATION
1998-03-03
2023-11-08
99 CENTS VILLAGE
218-13 JAMAICA AVE, QUEENS VILLAGE, Queens, NY, 11428
C
Food Inspection
Department of Agriculture and Markets
10C - Water stained ceiling tiles were noted in the retail area.
2023-09-11
99 CENTS VILLAGE
218-13 JAMAICA AVE, QUEENS VILLAGE, Queens, NY, 11428
B
Food Inspection
Department of Agriculture and Markets
10C - Water stained ceiling tiles and dust laden ceiling vent covers were noted in the retail area.
2023-06-30
99 CENTS VILLAGE
218-13 JAMAICA AVE, QUEENS VILLAGE, Queens, NY, 11428
B
Food Inspection
Department of Agriculture and Markets
14A - 7-10 old appearing mouse droppings were noted on some retail area shelves of food items.
2023-01-19
99 CENTS VILLAGE
218-13 JAMAICA AVE, QUEENS VILLAGE, Queens, NY, 11428
C
Food Inspection
Department of Agriculture and Markets
04F - 50-100 fresh appearing mouse droppings are present throughout the basement storage area. - 50-80 fresh appearing mouse droppings are present on the floor under the shelves, throughout the retail area.
108133
CL VIO
INVOICED
2009-03-26
750
CL - Consumer Law Violation
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts