Entity Number 3068781
Status Active
NameCLINTONVILLE CONVENIENCE STORE INC.
CountyQueens
Date of registration 21 Jun 2004 (20 years ago) 21 Jun 2004
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 176 WOODBURY RD, STE 2, HICKSVILLE, NY, United States, 11801
Principal Address ZIP code 11801
Address 17-46 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357
Address ZIP code 11357
Contact Details
Phone +1 718-767-2699
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
17-46 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357
RICHARD FINKELSTEIN
Chief Executive Officer
176 WOODBURY RD, STE 2, HICKSVILLE, NY, United States, 11801
1276627-DCA
Inactive
Business
2008-01-29
2011-12-31
1212739-DCA
Inactive
Business
2005-10-18
2009-12-31
060622002183
2006-06-22
BIENNIAL STATEMENT
2006-06-01
040621000692
2004-06-21
CERTIFICATE OF INCORPORATION
2004-06-21
352382
CNV_SI
INVOICED
2013-06-10
160
SI - Certificate of Inspection fee (scales)
339107
CNV_SI
INVOICED
2012-10-04
20
SI - Certificate of Inspection fee (scales)
198314
WH VIO
INVOICED
2012-09-27
300
WH - W&M Hearable Violation
338991
CNV_SI
INVOICED
2012-09-25
160
SI - Certificate of Inspection fee (scales)
191864
PL VIO
INVOICED
2012-09-20
25500
PL - Padlock Violation
191865
APPEAL
INVOICED
2012-09-10
25
Appeal Filing Fee
104116
TP VIO
INVOICED
2012-09-06
750
TP - Tobacco Fine Violation
104115
SS VIO
INVOICED
2012-09-06
50
SS - State Surcharge (Tobacco)
104117
TS VIO
INVOICED
2012-09-06
500
TS - State Fines (Tobacco)
336096
LATE
INVOICED
2012-02-02
100
Scale Late Fee
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts