Search icon

NEW AMIN GROCERY & HALAL MEAT INC.

Company Details

Name: NEW AMIN GROCERY & HALAL MEAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2004 (20 years ago)
Entity Number: 3135709
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 111-07 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419
Principal Address: 111-07 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-835-0880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED S ALI Chief Executive Officer 111-07 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-07 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date Address
637145 No data Retail grocery store No data No data 111-07 LIBERTY AVE, RICHMOND HILL, NY, 11419
1233429-DCA Inactive Business 2006-07-18 2011-12-31 No data
1191619-DCA Inactive Business 2005-03-23 2005-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
150113007222 2015-01-13 BIENNIAL STATEMENT 2014-12-01
130104002237 2013-01-04 BIENNIAL STATEMENT 2012-12-01
090122003327 2009-01-22 BIENNIAL STATEMENT 2008-12-01
041209000579 2004-12-09 CERTIFICATE OF INCORPORATION 2004-12-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2803942 SCALE-01 INVOICED 2018-06-28 20 SCALE TO 33 LBS
2396362 SCALE-01 INVOICED 2016-08-04 20 SCALE TO 33 LBS
2109321 SCALE-01 INVOICED 2015-06-19 20 SCALE TO 33 LBS
204970 OL VIO INVOICED 2013-03-15 250 OL - Other Violation
221641 WH VIO INVOICED 2013-03-15 25 WH - W&M Hearable Violation
345999 CNV_SI INVOICED 2013-03-11 20 SI - Certificate of Inspection fee (scales)
198963 WH VIO INVOICED 2013-01-02 160 WH - W&M Hearable Violation
333834 CNV_SI INVOICED 2012-04-04 20 SI - Certificate of Inspection fee (scales)
143791 CL VIO INVOICED 2011-03-09 375 CL - Consumer Law Violation
325106 CNV_SI INVOICED 2011-01-06 20 SI - Certificate of Inspection fee (scales)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State