Search icon

QUEENS VILLAGE SUPERETTE CORP.

Company Details

Name: QUEENS VILLAGE SUPERETTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1992 (33 years ago)
Entity Number: 1601655
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 208-01 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-217-2459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH LUKE Chief Executive Officer 208-01 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
KENNETH LUKE DOS Process Agent 208-01 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
1042669-DCA Inactive Business 2000-09-22 2015-12-31

History

Start date End date Type Value
1992-01-08 1993-05-04 Address 208-01 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002320 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120305002154 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100308002724 2010-03-08 BIENNIAL STATEMENT 2010-01-01
080130003076 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060613002558 2006-06-13 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2118713 TS VIO INVOICED 2015-07-01 1125 TS - State Fines (Tobacco)
2118714 TP VIO INVOICED 2015-07-01 750 TP - Tobacco Fine Violation
2118715 SS VIO INVOICED 2015-07-01 50 SS - State Surcharge (Tobacco)
2051670 SCALE-01 INVOICED 2015-04-17 20 SCALE TO 33 LBS
1789257 SCALE-01 INVOICED 2014-09-24 20 SCALE TO 33 LBS
1533690 RENEWAL INVOICED 2013-12-12 110 Cigarette Retail Dealer Renewal Fee
218155 SS VIO INVOICED 2013-10-04 50 SS - State Surcharge (Tobacco)
218156 TS VIO INVOICED 2013-10-04 200 TS - State Fines (Tobacco)
422885 RENEWAL INVOICED 2011-11-07 110 CRD Renewal Fee
318734 CNV_SI INVOICED 2010-01-05 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-22 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-06-22 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State