Search icon

CONSUELO MINI MARKET CORP.

Company Details

Name: CONSUELO MINI MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2758227
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 444 RALPH AVENUE, BROOKLYN, NY, United States, 11233
Principal Address: 444 RALPH AVE, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-778-3396

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 RALPH AVENUE, BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
ANTONIO M CARPIO Chief Executive Officer 444 RALPH AVE, BROOKLYN, NY, United States, 11233

Licenses

Number Status Type Date End date
1118759-DCA Inactive Business 2002-08-20 2007-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1848291 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050106002050 2005-01-06 BIENNIAL STATEMENT 2004-04-01
020423000818 2002-04-23 CERTIFICATE OF INCORPORATION 2002-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
77197 WH VIO INVOICED 2006-08-28 250 WH - W&M Hearable Violation
283127 CNV_SI INVOICED 2006-08-17 20 SI - Certificate of Inspection fee (scales)
553082 RENEWAL INVOICED 2005-10-17 110 CRD Renewal Fee
59416 SS VIO INVOICED 2005-02-16 50 SS - State Surcharge (Tobacco)
1480401 TP VIO INVOICED 2005-02-16 750 TP - Tobacco Fine Violation
59417 TS VIO INVOICED 2005-02-16 500 TS - State Fines (Tobacco)
553081 RENEWAL INVOICED 2003-12-08 110 CRD Renewal Fee
15943 TP VIO INVOICED 2002-09-23 750 TP - Tobacco Fine Violation
497696 LICENSE INVOICED 2002-08-20 85 Cigarette Retail Dealer License Fee

Date of last update: 12 Mar 2025

Sources: New York Secretary of State