P. & P. CONVENIENCE INC.

Name: | P. & P. CONVENIENCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1996 (29 years ago) |
Entity Number: | 2060465 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2436 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223 |
Principal Address: | 14 WASHINGTON AVE, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 718-266-7421
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2436 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
LEENA G THAKKAR | Chief Executive Officer | 2436 STILLWELL AVE, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
714407 | No data | Retail grocery store | No data | No data | 2436 STILLWELL AVE, BROOKLYN, NY, 11223 |
2073335-1-DCA | Active | Business | 2018-06-13 | 2023-11-30 | No data |
1063814-DCA | Active | Business | 2000-10-10 | 2024-12-31 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-05 | 2010-09-10 | Address | 2436 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2008-09-05 | 2010-09-10 | Address | 14 WASHINGTON AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2000-08-15 | 2008-09-05 | Address | 2436 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2000-08-15 | 2008-09-05 | Address | 14 WASHINGTON AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1996-08-26 | 2008-09-05 | Address | 2436 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160826006185 | 2016-08-26 | BIENNIAL STATEMENT | 2016-08-01 |
140811006737 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120926002311 | 2012-09-26 | BIENNIAL STATEMENT | 2012-08-01 |
100910002846 | 2010-09-10 | BIENNIAL STATEMENT | 2010-08-01 |
080905002622 | 2008-09-05 | BIENNIAL STATEMENT | 2008-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3544780 | RENEWAL | INVOICED | 2022-10-28 | 200 | Tobacco Retail Dealer Renewal Fee |
3379468 | RENEWAL | INVOICED | 2021-10-08 | 200 | Electronic Cigarette Dealer Renewal |
3250826 | RENEWAL | INVOICED | 2020-11-01 | 200 | Tobacco Retail Dealer Renewal Fee |
3099991 | RENEWAL | INVOICED | 2019-10-04 | 200 | Electronic Cigarette Dealer Renewal |
3091215 | SCALE-01 | INVOICED | 2019-09-30 | 20 | SCALE TO 33 LBS |
2924900 | RENEWAL | INVOICED | 2018-11-02 | 200 | Tobacco Retail Dealer Renewal Fee |
2761105 | LICENSE | INVOICED | 2018-03-17 | 200 | Electronic Cigarette Dealer License Fee |
2737044 | CL VIO | INVOICED | 2018-01-30 | 350 | CL - Consumer Law Violation |
2736466 | OL VIO | INVOICED | 2018-01-30 | 250 | OL - Other Violation |
2730668 | SCALE-01 | INVOICED | 2018-01-19 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-01-18 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2018-01-18 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2018-01-18 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2017-03-31 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State