Search icon

FLUSHING MINI FOOD MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLUSHING MINI FOOD MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2006 (19 years ago)
Date of dissolution: 14 Dec 2022
Entity Number: 3361260
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 169-02 BOOTH STREET, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-463-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALEEM J. DEVANI DOS Process Agent 169-02 BOOTH STREET, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2073619-1-DCA Inactive Business 2018-06-18 2021-11-30
1233949-DCA Inactive Business 2006-07-24 2021-12-31

History

Start date End date Type Value
2006-05-11 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-11 2023-04-02 Address 169-02 BOOTH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230402000057 2022-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-14
060511001225 2006-05-11 CERTIFICATE OF INCORPORATION 2006-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3367946 WM VIO INVOICED 2021-09-03 25 WM - W&M Violation
3367925 OL VIO INVOICED 2021-09-03 250 OL - Other Violation
3367924 CL VIO INVOICED 2021-09-03 175 CL - Consumer Law Violation
3364767 SCALE-01 INVOICED 2021-08-31 20 SCALE TO 33 LBS
3152574 SCALE-01 INVOICED 2020-01-31 20 SCALE TO 33 LBS
3113250 RENEWAL INVOICED 2019-11-07 200 Tobacco Retail Dealer Renewal Fee
3102092 RENEWAL INVOICED 2019-10-10 200 Electronic Cigarette Dealer Renewal
2885983 LICENSEDOC15 INVOICED 2018-09-17 15 License Document Replacement
2764973 LICENSE INVOICED 2018-03-27 200 Electronic Cigarette Dealer License Fee
2712868 RENEWAL INVOICED 2017-12-19 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-31 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2021-08-31 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2021-08-31 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2016-09-23 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-09-23 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-07-29 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-07-29 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State