Search icon

D & P CONVENIENCE STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D & P CONVENIENCE STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1993 (32 years ago)
Entity Number: 1756164
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 82-15 ELIOT AVE, ELMHURST, NY, United States, 11379
Principal Address: 123 DEWEY AVE, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 718-457-0799

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NARESH PATEL Chief Executive Officer 123 DEWEY AVE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-15 ELIOT AVE, ELMHURST, NY, United States, 11379

Licenses

Number Status Type Date Last renew date End date Address Description
0071-23-132028 No data Alcohol sale 2023-05-05 2023-05-05 2026-05-31 82-15 ELIOT AVENUE, MIDDLE VILLAGE, New York, 11379 Grocery Store
2073240-1-DCA Active Business 2018-06-12 No data 2023-11-30 No data No data
1186982-DCA Active Business 2004-12-29 No data 2024-12-31 No data No data

History

Start date End date Type Value
1998-03-04 2003-10-24 Address 82-15 ELIOT AVE, ELMHURST, NY, 11379, USA (Type of address: Chief Executive Officer)
1998-03-04 2003-10-24 Address 82-15 ELIOT AVE, ELMHURST, NY, 11379, USA (Type of address: Principal Executive Office)
1996-03-27 1998-03-04 Address 83-15 ELIOT AVENUE, ELMHURST, NY, 11379, USA (Type of address: Chief Executive Officer)
1996-03-27 1998-03-04 Address 82-15 ELIOT AVE, ELMHURST, NY, 11379, USA (Type of address: Principal Executive Office)
1996-03-27 1998-03-04 Address 82-15 ELIOT AVE, ELMHURST, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220503000069 2022-05-03 BIENNIAL STATEMENT 2021-09-01
191223060005 2019-12-23 BIENNIAL STATEMENT 2019-09-01
171011006005 2017-10-11 BIENNIAL STATEMENT 2017-09-01
151223002030 2015-12-23 BIENNIAL STATEMENT 2015-09-01
031024002736 2003-10-24 BIENNIAL STATEMENT 2003-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659578 TP VIO INVOICED 2023-06-22 750 TP - Tobacco Fine Violation
3562173 RENEWAL INVOICED 2022-12-05 200 Tobacco Retail Dealer Renewal Fee
3384342 OL VIO INVOICED 2021-10-28 250 OL - Other Violation
3381473 RENEWAL INVOICED 2021-10-18 200 Electronic Cigarette Dealer Renewal
3275232 RENEWAL INVOICED 2020-12-28 200 Tobacco Retail Dealer Renewal Fee
3100002 RENEWAL INVOICED 2019-10-04 200 Electronic Cigarette Dealer Renewal
2938019 RENEWAL INVOICED 2018-12-03 200 Tobacco Retail Dealer Renewal Fee
2747219 LICENSE INVOICED 2018-02-22 200 Electronic Cigarette Dealer License Fee
2493321 RENEWAL INVOICED 2016-11-21 110 Cigarette Retail Dealer Renewal Fee
1926982 RENEWAL INVOICED 2014-12-30 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-15 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-04-03 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-04-03 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-06-21 No data SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 No data No data No data
2021-10-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State