Name: | QUENTIN MARKET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2005 (19 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-04 QUENTIN RD, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
SEAN OH | Chief Executive Officer | 34-04 QUENTIN RD, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1216167-DCA | Inactive | Business | 2005-12-16 | 2015-12-31 |
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) |
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 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-04-12 | No data | 3404 QUENTIN RD, Brooklyn, BROOKLYN, NY, 11234 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-03-28 | No data | 3404 QUENTIN RD, Brooklyn, BROOKLYN, NY, 11234 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-01-02 | No data | 3404 QUENTIN RD, Brooklyn, BROOKLYN, NY, 11234 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1605303 | Fair Labor Standards Act | 2016-09-23 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PEREZ CAMPOS, |
Role | Plaintiff |
Name | QUENTIN MARKET CORP. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State