Entity Number 3717029
Status Active
NameDMARS MINIMART INC.
CountyQueens
Date of registration 05 Sep 2008 (16 years ago) 05 Sep 2008
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 214-57 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428
Address ZIP code 11428
Contact Details
Phone +1 718-909-0651
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
SATNAM SINGH
Chief Executive Officer
214-57 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428
THE CORPORATION
DOS Process Agent
214-57 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428
1303102-DCA
Inactive
Business
2008-10-27
2014-12-31
2008-09-05
2010-10-07
Address
72 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
101007003046
2010-10-07
BIENNIAL STATEMENT
2010-09-01
080905000499
2008-09-05
CERTIFICATE OF INCORPORATION
2008-09-05
2014-05-17
21457 JAMAICA AVE, Queens, QUEENS VLG, NY, 11428
Out of Business
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
345326
CNV_SI
INVOICED
2013-03-12
20
SI - Certificate of Inspection fee (scales)
195580
SS VIO
INVOICED
2012-11-15
50
SS - State Surcharge (Tobacco)
195581
TP VIO
INVOICED
2012-11-15
750
TP - Tobacco Fine Violation
195579
TS VIO
INVOICED
2012-11-15
750
TS - State Fines (Tobacco)
187875
OL VIO
INVOICED
2012-11-09
875
OL - Other Violation
989432
RENEWAL
INVOICED
2012-10-23
110
CRD Renewal Fee
343461
CNV_SI
INVOICED
2012-09-18
20
SI - Certificate of Inspection fee (scales)
328009
CNV_SI
INVOICED
2011-07-08
20
SI - Certificate of Inspection fee (scales)
989433
RENEWAL
INVOICED
2010-11-30
110
CRD Renewal Fee
905745
LICENSE
INVOICED
2008-10-27
140
Cigarette Retail Dealer License Fee
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts