Search icon

DIMPALE TRADING INC.

Company Details

Name: DIMPALE TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2001 (23 years ago)
Entity Number: 2688447
ZIP code: 07014
County: Queens
Place of Formation: New York
Address: 98 HOLLYWOOD AVENUE, CLIFTON, NJ, United States, 07014
Principal Address: SUTPHIN & ARCHER AVES, JAMAICA, NY, United States, 10435

Contact Details

Phone +1 732-757-9308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIKHIL VAIDIYA Chief Executive Officer 3 OAKTREE LANE, OCEAN, NJ, United States, 07712

DOS Process Agent

Name Role Address
RAJESH GANDHI DOS Process Agent 98 HOLLYWOOD AVENUE, CLIFTON, NJ, United States, 07014

Licenses

Number Status Type Date End date
1186807-DCA Inactive Business 2004-12-28 2021-12-31

History

Start date End date Type Value
2001-10-12 2005-12-14 Address 37-30 73RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051214002980 2005-12-14 BIENNIAL STATEMENT 2005-10-01
011012000286 2001-10-12 CERTIFICATE OF INCORPORATION 2001-10-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-11 No data ARCHER AVENUE, Queens, JAMAICA, NY, 11435 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-07 No data ARCHER AVENUE, Queens, JAMAICA, NY, 11435 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-20 No data SUTPHIN BOULEVARD, QUEENS, Jamaica, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-08 No data SUTPHIN BOULEVARD, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-12 No data SUTPHIN BOULEVARD, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-27 No data SUTPHIN BOULEVARD, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-15 No data SUTPHIN BOULEVARD, QUEENS, Jamaica, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-23 No data SUTPHIN BOULEVARD, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-13 No data SUTPHIN BOULEVARD, QUEENS, Jamaica, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-27 No data SUTPHIN BOULEVARD, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3121072 RENEWAL INVOICED 2019-11-29 200 Tobacco Retail Dealer Renewal Fee
3094572 OL VIO INVOICED 2019-10-02 250 OL - Other Violation
2709466 RENEWAL INVOICED 2017-12-13 110 Cigarette Retail Dealer Renewal Fee
2700783 CL VIO INVOICED 2017-11-28 175 CL - Consumer Law Violation
2519340 CL VIO CREDITED 2016-12-22 175 CL - Consumer Law Violation
2228806 RENEWAL INVOICED 2015-12-07 110 Cigarette Retail Dealer Renewal Fee
1554135 RENEWAL INVOICED 2014-01-08 110 Cigarette Retail Dealer Renewal Fee
196108 TS VIO INVOICED 2012-12-14 200 TS - State Fines (Tobacco)
196107 SS VIO INVOICED 2012-12-14 50 SS - State Surcharge (Tobacco)
690144 RENEWAL INVOICED 2011-11-02 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-11-15 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data
2016-12-13 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 13 Mar 2025

Sources: New York Secretary of State