Search icon

MILL BASIN CONVENIENCE STORE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MILL BASIN CONVENIENCE STORE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1999 (26 years ago)
Entity Number: 2432125
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 2069 EAST 61 STREET, BROOKLYN, NY, United States, 11234
Address: 6122 AVE U, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-763-3922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6122 AVE U, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
MUHAMMAD NADEEN Chief Executive Officer 6122 AVE U, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date Last renew date End date Address Description
613851 No data Retail grocery store No data No data No data 6122 AVENUE U, BROOKLYN, NY, 11234 No data
0081-21-110798 No data Alcohol sale 2024-01-10 2024-01-10 2027-01-31 6122 AVENUE U, BROOKLYN, New York, 11234 Grocery Store
2072052-1-DCA Active Business 2018-05-29 No data 2023-11-30 No data No data

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 6122 AVE U, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2021-09-22 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-08 2025-05-05 Address 6122 AVE U, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2011-12-08 2025-05-05 Address 6122 AVE U, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2009-12-14 2011-12-08 Address 6122 AVE U, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505005238 2025-05-05 BIENNIAL STATEMENT 2025-05-05
111208002469 2011-12-08 BIENNIAL STATEMENT 2011-10-01
091214002512 2009-12-14 BIENNIAL STATEMENT 2009-10-01
060103003010 2006-01-03 BIENNIAL STATEMENT 2005-10-01
031031002462 2003-10-31 BIENNIAL STATEMENT 2003-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541999 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3378611 RENEWAL INVOICED 2021-10-06 200 Electronic Cigarette Dealer Renewal
3265191 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3087609 RENEWAL INVOICED 2019-09-20 200 Electronic Cigarette Dealer Renewal
2916940 RENEWAL INVOICED 2018-10-25 200 Tobacco Retail Dealer Renewal Fee
2745524 LICENSE INVOICED 2018-02-19 200 Electronic Cigarette Dealer License Fee
2675348 TO VIO INVOICED 2017-10-11 500 'TO - Tobacco Other
2497601 RENEWAL INVOICED 2016-11-26 110 Cigarette Retail Dealer Renewal Fee
2488776 RENEWAL INVOICED 2016-11-14 110 Cigarette Retail Dealer Renewal Fee
2303483 OL VIO INVOICED 2016-03-18 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-21 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data No data No data
2024-03-21 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-03-21 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data No data No data
2024-03-21 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-10-30 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data No data No data
2023-10-30 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data No data No data
2017-09-22 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2016-03-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2015-04-02 Hearing Decision SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2015-04-02 Hearing Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State