Search icon

BOITEL MARKETS INC.

Company Details

Name: BOITEL MARKETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1993 (32 years ago)
Entity Number: 1692820
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 170-01 JAMAICA AVE., JAMAICA, NY, United States, 11432
Principal Address: 170-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-657-7481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERMAIN BOITEL, JR. Chief Executive Officer 170-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170-01 JAMAICA AVE., JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1043029-DCA Inactive Business 2004-08-26 2005-12-31

Filings

Filing Number Date Filed Type Effective Date
050321002070 2005-03-21 BIENNIAL STATEMENT 2005-01-01
030306002061 2003-03-06 BIENNIAL STATEMENT 2003-01-01
010112002220 2001-01-12 BIENNIAL STATEMENT 2001-01-01
990503002510 1999-05-03 BIENNIAL STATEMENT 1999-01-01
970904002094 1997-09-04 BIENNIAL STATEMENT 1997-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
59677 TS VIO INVOICED 2005-09-16 750 TS - State Fines (Tobacco)
1479669 TP VIO INVOICED 2005-09-16 3000 TP - Tobacco Fine Violation
59676 SS VIO INVOICED 2005-09-16 50 SS - State Surcharge (Tobacco)
472707 RENEWAL INVOICED 2004-08-31 85 Cigarette Retail Dealer Renewal Fee
40492 TS VIO INVOICED 2004-08-24 500 TS - State Fines (Tobacco)
40491 SS VIO INVOICED 2004-08-24 50 SS - State Surcharge (Tobacco)
40493 TP VIO INVOICED 2004-08-24 750 TP - Tobacco Fine Violation
33936 PL VIO INVOICED 2004-08-20 75 PL - Padlock Violation
263226 CNV_SI INVOICED 2003-12-18 40 SI - Certificate of Inspection fee (scales)
472708 RENEWAL INVOICED 2002-03-26 110 CRD Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State