Search icon

JVM MINIMART, INC.

Print

Details

Entity Number 3993700

Status Active

NameJVM MINIMART, INC.

CountyNassau

Date of registration 09 Sep 2010 (14 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 80-39 234 STREET, QUEENS VILLAGE, NY, United States, 11427

Address ZIP code 11427

Principal Address 1066 MERRICK AVE, MERRICK, NY, United States, 11566

Principal Address ZIP code 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

JVM MINIMART, INC.

DOS Process Agent

80-39 234 STREET, QUEENS VILLAGE, NY, United States, 11427

Chief Executive Officer

Name Role Address

PARESHKUMAR PATEL

Chief Executive Officer

1066 MERRICK AVE, MERRICK, NY, United States, 11566

Licenses

Number Type Date Last renew date End date Address Description

283524

Retail grocery store

1066 MERRICK AVE, N MERRICK, NY, 11566

0081-23-102692

Alcohol sale

2023-03-15

2023-03-15

2026-03-31

1066 MERRICK AVENUE, MERRICK, New York, 11566

Grocery Store

History

Start date End date Type Value

2012-09-26

2014-09-24

Address

1066 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

2010-09-09

2020-09-02

Address

1066 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200902061237

2020-09-02

BIENNIAL STATEMENT

2020-09-01

160906007953

2016-09-06

BIENNIAL STATEMENT

2016-09-01

140924006057

2014-09-24

BIENNIAL STATEMENT

2014-09-01

120926002236

2012-09-26

BIENNIAL STATEMENT

2012-09-01

100909000266

2010-09-09

CERTIFICATE OF INCORPORATION

2010-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2023-01-11

FAST BREAK FOOD STORE

1066 MERRICK AVE, N MERRICK, Nassau, NY, 11566

A

Food Inspection

Department of Agriculture and Markets

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts