Search icon

J & J MINI-MARKET INC.

Company Details

Name: J & J MINI-MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2003 (22 years ago)
Entity Number: 2890534
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 558 COMMONWEALTH AVENUE, BRONX, NY, United States, 10473
Principal Address: 558 COMMONWEALTH AVE, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-378-4789

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 558 COMMONWEALTH AVENUE, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
JUAN R SOTO Chief Executive Officer 558 COMMONWEALTH AVENUE, BRONX, NY, United States, 10473

Licenses

Number Status Type Date End date
1049084-DCA Inactive Business 2003-07-15 2014-12-31

History

Start date End date Type Value
2009-03-30 2011-07-14 Address 1860 GRAND CONCOURSE, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
2007-04-17 2009-03-30 Address 558 COMMONWEALTH AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2007-04-17 2009-03-30 Address 1860 GRAND CONCOURSE 3B, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
2007-04-17 2009-03-30 Address 206 E. 165H STREET, BRONX, NY, 10456, USA (Type of address: Service of Process)
2005-06-01 2007-04-17 Address 1860 GRAND CONCOURSE 3B, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130419006277 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110714002253 2011-07-14 BIENNIAL STATEMENT 2011-04-01
090330002420 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070417002782 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050601002606 2005-06-01 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
351471 CNV_SI INVOICED 2013-08-27 20 SI - Certificate of Inspection fee (scales)
597473 CNV_TFEE INVOICED 2012-11-16 2.740000009536743 WT and WH - Transaction Fee
597474 RENEWAL INVOICED 2012-11-16 110 CRD Renewal Fee
327222 CNV_SI INVOICED 2011-06-14 20 SI - Certificate of Inspection fee (scales)
597477 RENEWAL INVOICED 2010-12-29 110 CRD Renewal Fee
597475 CNV_TFEE INVOICED 2010-12-29 2.200000047683716 WT and WH - Transaction Fee
297569 CNV_SI INVOICED 2008-12-20 20 SI - Certificate of Inspection fee (scales)
597479 RENEWAL INVOICED 2008-10-08 110 CRD Renewal Fee
597476 RENEWAL INVOICED 2006-10-27 110 CRD Renewal Fee
284307 CNV_SI INVOICED 2006-08-16 20 SI - Certificate of Inspection fee (scales)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State