Search icon

SSS MINIMART INC.

Company Details

Name: SSS MINIMART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2006 (19 years ago)
Entity Number: 3326299
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 116-28 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-659-0707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-28 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
JATINDER BOPARAI Chief Executive Officer 116-28 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1223545-DCA Inactive Business 2006-04-12 2017-12-31

History

Start date End date Type Value
2006-02-27 2008-02-15 Address 72 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120323002765 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100326002556 2010-03-26 BIENNIAL STATEMENT 2010-02-01
080215002764 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060227000894 2006-02-27 CERTIFICATE OF INCORPORATION 2006-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2272919 SCALE-01 INVOICED 2016-02-05 20 SCALE TO 33 LBS
2213078 RENEWAL INVOICED 2015-11-10 110 Cigarette Retail Dealer Renewal Fee
2047714 SCALE-01 INVOICED 2015-04-14 20 SCALE TO 33 LBS
1590008 SCALE-01 INVOICED 2014-02-12 20 SCALE TO 33 LBS
1543082 RENEWAL INVOICED 2013-12-24 110 Cigarette Retail Dealer Renewal Fee
348377 CNV_SI INVOICED 2013-04-29 20 SI - Certificate of Inspection fee (scales)
218676 SS VIO INVOICED 2013-02-27 50 SS - State Surcharge (Tobacco)
218677 TS VIO INVOICED 2013-02-27 200 TS - State Fines (Tobacco)
178868 LL VIO INVOICED 2012-06-14 750 LL - License Violation
336756 LATE INVOICED 2012-06-05 100 Scale Late Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State