Search icon

TITASH FISH MARKET & GROCERY, INC.

Company Details

Name: TITASH FISH MARKET & GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2002 (23 years ago)
Entity Number: 2835448
ZIP code: 11372
County: Queens
Place of Formation: New York
Principal Address: 71-06 35TH AVE, JACKSON HEIGHTS, NY, United States, 11372
Address: 71-06 35TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-426-2554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SHAMSUN NAHER Agent 71-06 35TH AVENUE, JACKSON HEIGHTS, NY, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-06 35TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
SHAMSUN NAHER Chief Executive Officer 71-06 35TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1466269-DCA Inactive Business 2013-06-03 2018-03-31
1401582-DCA Inactive Business 2011-07-25 2016-12-31
1337739-DCA Inactive Business 2009-11-01 2010-03-31

History

Start date End date Type Value
2023-02-11 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-29 2007-07-18 Address 71-06 35TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2002-11-18 2023-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141201007579 2014-12-01 BIENNIAL STATEMENT 2014-11-01
110118002291 2011-01-18 BIENNIAL STATEMENT 2010-11-01
070718003120 2007-07-18 BIENNIAL STATEMENT 2006-11-01
041229002462 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021118000198 2002-11-18 CERTIFICATE OF INCORPORATION 2002-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2383174 LL VIO CREDITED 2016-07-13 262.5 LL - License Violation
2383175 LL VIO INVOICED 2016-07-13 175 LL - License Violation
2313826 OL VIO INVOICED 2016-03-31 125 OL - Other Violation
2313605 LL VIO CREDITED 2016-03-31 250 LL - License Violation
2310081 LICENSEDOC15 INVOICED 2016-03-28 15 License Document Replacement
2310080 LICENSEDOC0 INVOICED 2016-03-28 0 License Document Replacement, Lost in Mail
2310143 SCALE-01 INVOICED 2016-03-28 60 SCALE TO 33 LBS
2308215 RENEWAL INVOICED 2016-03-24 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1902626 RENEWAL INVOICED 2014-12-04 110 Cigarette Retail Dealer Renewal Fee
1605973 RENEWAL INVOICED 2014-02-28 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-05 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 7 7 No data No data
2016-03-18 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
2016-03-18 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State