Search icon

FULTON MINI-MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FULTON MINI-MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2001 (24 years ago)
Date of dissolution: 25 May 2012
Entity Number: 2623524
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2837 FULTON ST, BROOKLYN, NY, United States, 11207
Principal Address: 736 SHEPHEAD AVE, 2ND FL, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-277-2840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2837 FULTON ST, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
MANUEL R GUZMAN Chief Executive Officer 2837 FULTON ST, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
1082641-DCA Inactive Business 2001-05-31 2011-12-31

History

Start date End date Type Value
2003-10-24 2011-05-31 Address 2837 FULTON ST, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2003-10-24 2011-05-31 Address 736 SHEPHERD AVE, 2ND FL, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
2001-04-03 2011-05-31 Address 2837 FULTON STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120525000046 2012-05-25 CERTIFICATE OF DISSOLUTION 2012-05-25
110531002578 2011-05-31 BIENNIAL STATEMENT 2011-04-01
090511002506 2009-05-11 BIENNIAL STATEMENT 2009-04-01
050616002539 2005-06-16 BIENNIAL STATEMENT 2005-04-01
031024002599 2003-10-24 BIENNIAL STATEMENT 2003-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2806524 SCALE-01 INVOICED 2018-07-06 20 SCALE TO 33 LBS
328624 CNV_SI INVOICED 2011-07-22 20 SI - Certificate of Inspection fee (scales)
438503 RENEWAL INVOICED 2009-11-19 110 CRD Renewal Fee
309841 CNV_SI INVOICED 2009-04-20 20 SI - Certificate of Inspection fee (scales)
105525 SS VIO INVOICED 2008-05-01 50 SS - State Surcharge (Tobacco)
105526 TP VIO INVOICED 2008-05-01 750 TP - Tobacco Fine Violation
105527 TS VIO INVOICED 2008-05-01 500 TS - State Fines (Tobacco)
438504 RENEWAL INVOICED 2007-12-18 110 CRD Renewal Fee
290851 CNV_SI INVOICED 2007-10-03 20 SI - Certificate of Inspection fee (scales)
438505 RENEWAL INVOICED 2005-10-17 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State