Search icon

M & P TOBACCO & STATIONERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M & P TOBACCO & STATIONERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1997 (28 years ago)
Entity Number: 2132508
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 205-10 HILLSIDE AVE, HOLLIS, NY, United States, 11423
Principal Address: 90-48 178TH ST, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-740-2542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUKESH PATEL Chief Executive Officer 205-10 HILLSIDE AVE, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205-10 HILLSIDE AVE, HOLLIS, NY, United States, 11423

Licenses

Number Status Type Date Last renew date End date Address Description
0081-20-108788 No data Alcohol sale 2024-01-10 2024-01-10 2027-01-31 205-10 HILLSIDE AVE, HOLLIS, New York, 11423 Grocery Store
1051885-DCA Active Business 2000-12-05 No data 2023-12-31 No data No data

History

Start date End date Type Value
2005-05-27 2009-04-03 Address 205-10 HILLSIDE AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2005-05-27 2009-04-03 Address 90-48 178TH ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2001-06-29 2005-05-27 Address 90-48 178TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2001-06-29 2005-05-27 Address 205-10 HILLSIDE AVE, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office)
2001-06-29 2009-04-03 Address 205-10 HILLSIDE AVE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509002017 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110418002239 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090403002273 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070412002975 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050527002015 2005-05-27 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577009 CL VIO INVOICED 2023-01-04 150 CL - Consumer Law Violation
3431393 TP VIO INVOICED 2022-03-28 750 TP - Tobacco Fine Violation
3431392 TS VIO INVOICED 2022-03-28 1125 TS - State Fines (Tobacco)
3431391 SS VIO INVOICED 2022-03-28 250 SS - State Surcharge (Tobacco)
3388090 TP VIO INVOICED 2021-11-09 1000 TP - Tobacco Fine Violation
3382831 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3106730 RENEWAL INVOICED 2019-10-25 200 Tobacco Retail Dealer Renewal Fee
2700548 RENEWAL INVOICED 2017-11-28 110 Cigarette Retail Dealer Renewal Fee
2259709 OL VIO INVOICED 2016-01-19 125 OL - Other Violation
2210947 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-03 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2022-03-24 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-03-24 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-08-24 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2016-01-08 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State