Search icon

3484 BROADWAY MINI-MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 3484 BROADWAY MINI-MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1996 (29 years ago)
Entity Number: 2050345
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3484 BROADWAY, NEW YORK, NY, United States, 10031
Principal Address: 607 W 139TH ST / APT 5D, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-567-2355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3484 BROADWAY, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
RAMON PERALTA Chief Executive Officer 607 W 139TH ST / APT 5-D, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
2006374-DCA Inactive Business 2014-04-16 2018-03-31
2003370-881-DCA Inactive Business 2014-02-07 2017-12-31
1281161-DCA Inactive Business 2008-04-07 2012-03-31

History

Start date End date Type Value
2004-07-23 2006-07-11 Address 607 W 139TH ST, APT 5-D, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2002-07-16 2004-07-23 Address 607 WEST139TH STREET, APT. 5-D, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2002-07-16 2006-07-11 Address 3484 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
1996-07-23 2006-07-11 Address 3484 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108000323 2014-01-08 ANNULMENT OF DISSOLUTION 2014-01-08
DP-1936372 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100816002486 2010-08-16 BIENNIAL STATEMENT 2010-07-01
060711002150 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040723002122 2004-07-23 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3128466 OL VIO INVOICED 2019-12-16 250 OL - Other Violation
3125814 SCALE-01 INVOICED 2019-12-11 20 SCALE TO 33 LBS
2727566 CL VIO INVOICED 2018-01-11 175 CL - Consumer Law Violation
2727528 CL VIO CREDITED 2018-01-11 450 CL - Consumer Law Violation
2726334 SCALE-01 INVOICED 2018-01-09 20 SCALE TO 33 LBS
2607189 SCALE-01 INVOICED 2017-05-08 20 SCALE TO 33 LBS
2395606 SCALE-01 INVOICED 2016-08-03 20 SCALE TO 33 LBS
2319071 RENEWAL INVOICED 2016-04-06 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2296030 INTEREST CREDITED 2016-03-10 0.75 Interest Payment
2292725 DCA-PP-LF01 CREDITED 2016-03-06 50 Payment Plan Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-05 Pleaded BUSINESS SELLS OR OFFERS FOR SALE LOOSE FILL PACKAGING MADE OF POLYSTYRENE FOAM 1 1 No data No data
2018-01-03 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-04-27 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-04-27 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data
2014-01-31 Default Decision ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State