Search icon

HYLAN 7-11 FOOD MART, INC.

Print

Details

Entity Number 3665295

Status Active

NameHYLAN 7-11 FOOD MART, INC.

CountyRichmond

Date of registration 30 Apr 2008 (16 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 31 BENNETT PLACE, STATEN ISLAND, NY, United States, 10312

Address ZIP code 10312

Principal Address 4668 AMBOY RD, STATEN ISLAND, NY, United States, 10312

Principal Address ZIP code 10312

Contact Details

Phone +1 718-390-0265

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

KULDIP SINGH

Chief Executive Officer

1320 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address

KULDIP SINGH

DOS Process Agent

31 BENNETT PLACE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date

1392420-DCA

Inactive

Business

2011-05-18

2018-12-31

History

Start date End date Type Value

2012-08-23

2014-06-11

Address

1320 RICHMOND TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

170209000214

2017-02-09

ANNULMENT OF DISSOLUTION

2017-02-09

DP-2156869

2016-06-29

DISSOLUTION BY PROCLAMATION

2016-06-29

140611006326

2014-06-11

BIENNIAL STATEMENT

2014-04-01

120823002779

2012-08-23

BIENNIAL STATEMENT

2012-04-01

080430000667

2008-04-30

CERTIFICATE OF INCORPORATION

2008-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2019-02-09

4668 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10312

No Evidence of Activity

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-01-26

4668 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10312

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-03-10

1320 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-01-02

1320 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-03-25

1320 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310

No Evidence of Activity

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-03-12

1320 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-01-27

1320 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-09-03

1320 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-06-06

4668 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10312

Unable to Locate

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-12-27

1320 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310

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

2813311

PROCESSING

INVOICED

2018-07-16

50

License Processing Fee

2813313

DCA-SUS

CREDITED

2018-07-16

150

Suspense Account

2751536

LICENSE

CREDITED

2018-02-28

200

Electronic Cigarette Dealer License Fee

2727356

PETROL-32

INVOICED

2018-01-11

40

PETROL PUMP DIESEL

2727355

PETROL-19

INVOICED

2018-01-11

320

PETROL PUMP BLEND

2558928

RENEWAL

INVOICED

2017-02-22

110

Cigarette Retail Dealer Renewal Fee

2542996

TP VIO

INVOICED

2017-01-30

1000

TP - Tobacco Fine Violation

2519632

DCA-SUS

CREDITED

2016-12-22

82.5

Suspense Account

2519631

PROCESSING

INVOICED

2016-12-22

27.5

License Processing Fee

2486442

RENEWAL

CREDITED

2016-11-08

110

Cigarette Retail Dealer Renewal Fee

Issued Charges

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

2015-09-03

Hearing Decision

SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE

1

1

2014-10-20

Settlement (Pre-Hearing)

SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT

1

1

2014-04-30

Pleaded

STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.

3

3

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts