Search icon

QUENTIN MARKET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: QUENTIN MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2005 (20 years ago)
Entity Number: 3276190
ZIP code: 11234
County: Nassau
Place of Formation: New York
Address: 34-04 QUENTIN RD, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-645-1476

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-04 QUENTIN RD, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
SEAN OH Chief Executive Officer 34-04 QUENTIN RD, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1216167-DCA Inactive Business 2005-12-16 2015-12-31

History

Start date End date Type Value
2007-12-04 2009-10-30 Address 6 SCOTT PLACE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2007-12-04 2009-10-30 Address 6 SCOTT PLACE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2005-11-02 2009-10-30 Address 6 SCOTT PLACE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111209002534 2011-12-09 BIENNIAL STATEMENT 2011-11-01
091030002607 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071204002014 2007-12-04 BIENNIAL STATEMENT 2007-11-01
051102000469 2005-11-02 CERTIFICATE OF INCORPORATION 2005-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1581577 PL VIO INVOICED 2014-02-03 1000 PL - Padlock Violation
1531121 SS VIO INVOICED 2013-12-10 50 SS - State Surcharge (Tobacco)
1531118 TS VIO INVOICED 2013-12-10 1125 TS - State Fines (Tobacco)
1531119 TP VIO INVOICED 2013-12-10 1500 TP - Tobacco Fine Violation
1530475 RENEWAL INVOICED 2013-12-09 110 Cigarette Retail Dealer Renewal Fee
195237 SS VIO INVOICED 2012-12-04 50 SS - State Surcharge (Tobacco)
195238 TS VIO INVOICED 2012-12-04 750 TS - State Fines (Tobacco)
195239 TP VIO INVOICED 2012-12-04 750 TP - Tobacco Fine Violation
806224 RENEWAL INVOICED 2011-10-26 110 CRD Renewal Fee
139960 WH VIO INVOICED 2010-07-19 50 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-02 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2016-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ CAMPOS,
Party Role:
Plaintiff
Party Name:
QUENTIN MARKET CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State