Search icon

KINGS PARK MINI MART CORP.

Print

Details

Entity Number 3463208

Status Active

NameKINGS PARK MINI MART CORP.

CountySuffolk

Date of registration 17 Jan 2007 (18 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 7 MAIN STREET, KINGS PARK, NY, United States, 11754

Address ZIP code 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MUKESH PATEL

Chief Executive Officer

7 MAIN STREET, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address

KINGS PARK MINI MART CORP.

DOS Process Agent

7 MAIN STREET, KINGS PARK, NY, United States, 11754

Licenses

Number Type Address

474219

Retail grocery store

7 MAIN ST, KINGS PARK, NY, 11754

History

Start date End date Type Value

2023-09-04

2023-09-04

Address

7 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)

2021-05-20

2023-09-04

Address

7 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

2020-08-28

2021-05-20

Address

7 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

2009-01-05

2023-09-04

Address

7 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)

2007-03-02

2020-08-28

Address

7 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

2007-01-17

2007-03-02

Address

144-22 78TH AVENUE #2L, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

2007-01-17

2023-09-04

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

230904000048

2023-09-04

BIENNIAL STATEMENT

2023-01-01

210520060230

2021-05-20

BIENNIAL STATEMENT

2021-01-01

200828060005

2020-08-28

BIENNIAL STATEMENT

2019-01-01

181114006046

2018-11-14

BIENNIAL STATEMENT

2017-01-01

150112006982

2015-01-12

BIENNIAL STATEMENT

2015-01-01

130118002359

2013-01-18

BIENNIAL STATEMENT

2013-01-01

110114002521

2011-01-14

BIENNIAL STATEMENT

2011-01-01

090105003094

2009-01-05

BIENNIAL STATEMENT

2009-01-01

070302000039

2007-03-02

CERTIFICATE OF CHANGE

2007-03-02

070117000493

2007-01-17

CERTIFICATE OF INCORPORATION

2007-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2022-05-20

KINGS PARK MINI MART

7 MAIN ST, KINGS PARK, Suffolk, NY, 11754

A

Food Inspection

Department of Agriculture and Markets

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts