D & C MINI MARKET CORP.

Name: | D & C MINI MARKET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 2004 (21 years ago) |
Date of dissolution: | 21 Jan 2025 |
Entity Number: | 3121895 |
ZIP code: | 11412 |
County: | Queens |
Place of Formation: | New York |
Address: | 187-07 LINDEN BLVD., 1ST FLR., ST. ALBANS, NY, United States, 11412 |
Principal Address: | 143-02 FARMERS BLVD, 1 FL, JAMAICA, NY, United States, 11434 |
Contact Details
Phone +1 718-723-5745
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDRES ABREV | Chief Executive Officer | 143-02 FARMERS BLVD, 1 FL, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 187-07 LINDEN BLVD., 1ST FLR., ST. ALBANS, NY, United States, 11412 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-22-127643 | No data | Alcohol sale | 2022-09-12 | 2022-09-12 | 2025-09-30 | 187 07 LINDEN BLVD 1 FL, JAMAICA, New York, 11412 | Grocery Store |
1310715-DCA | Active | Business | 2009-03-06 | No data | 2023-12-31 | No data | No data |
1194035-DCA | Inactive | Business | 2005-04-19 | No data | 2009-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-26 | 2025-01-22 | Address | 187-07 LINDEN BLVD., 1ST FLR., ST. ALBANS, NY, 11412, USA (Type of address: Service of Process) |
2006-10-27 | 2025-01-22 | Address | 143-02 FARMERS BLVD, 1 FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2004-11-03 | 2008-06-26 | Address | 143-02 FARMERS BLVD. 1FL, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2004-11-03 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122002718 | 2025-01-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-21 |
080626000455 | 2008-06-26 | CERTIFICATE OF CHANGE | 2008-06-26 |
061027002039 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
041103000655 | 2004-11-03 | CERTIFICATE OF INCORPORATION | 2004-11-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3526010 | SCALE-01 | INVOICED | 2022-09-23 | 20 | SCALE TO 33 LBS |
3386711 | RENEWAL | INVOICED | 2021-11-03 | 200 | Tobacco Retail Dealer Renewal Fee |
3111614 | RENEWAL | INVOICED | 2019-11-04 | 200 | Tobacco Retail Dealer Renewal Fee |
2774701 | SCALE-01 | INVOICED | 2018-04-11 | 20 | SCALE TO 33 LBS |
2709845 | RENEWAL | INVOICED | 2017-12-13 | 110 | Cigarette Retail Dealer Renewal Fee |
2491988 | OL VIO | INVOICED | 2016-11-17 | 500 | OL - Other Violation |
2465270 | OL VIO | CREDITED | 2016-10-07 | 250 | OL - Other Violation |
2456177 | SCALE-01 | INVOICED | 2016-09-27 | 20 | SCALE TO 33 LBS |
2232074 | RENEWAL | INVOICED | 2015-12-11 | 110 | Cigarette Retail Dealer Renewal Fee |
2160926 | SCALE-01 | INVOICED | 2015-08-28 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-10-29 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | No data | No data | No data |
2024-10-29 | Pleaded | Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. | 1 | No data | No data | No data |
2016-09-21 | Default Decision | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 2 | No data | 2 | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State