Search icon

WOODHAVEN MINI MARKET INC.

Company Details

Name: WOODHAVEN MINI MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2006 (19 years ago)
Entity Number: 3362508
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 92-18 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421
Principal Address: 92-18 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-441-6622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DINESH D PATEL Chief Executive Officer 92-18 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92-18 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
1311958-DCA Inactive Business 2009-03-20 2018-12-31
1311975-DCA Inactive Business 2009-03-20 2014-03-31
1232074-DCA Inactive Business 2006-06-30 2016-12-31

History

Start date End date Type Value
2006-05-15 2006-05-19 Address 92-16 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100722002325 2010-07-22 BIENNIAL STATEMENT 2010-05-01
080708003136 2008-07-08 BIENNIAL STATEMENT 2008-05-01
060519000459 2006-05-19 CERTIFICATE OF CHANGE 2006-05-19
060515000920 2006-05-15 CERTIFICATE OF INCORPORATION 2006-05-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2510925 LICENSE REPL CREDITED 2016-12-13 15 License Replacement Fee
2495459 RENEWAL INVOICED 2016-11-22 110 Cigarette Retail Dealer Renewal Fee
2375554 TO VIO INVOICED 2016-06-30 1000 'TO - Tobacco Other
2295807 CL VIO CREDITED 2016-03-09 175 CL - Consumer Law Violation
2293417 SCALE-01 INVOICED 2016-03-07 40 SCALE TO 33 LBS
2224873 SCALE-01 INVOICED 2015-11-30 280 SCALE TO 33 LBS
1925038 TO VIO INVOICED 2014-12-29 500 'TO - Tobacco Other
1924558 SCALE-01 INVOICED 2014-12-26 40 SCALE TO 33 LBS
1913181 RENEWAL INVOICED 2014-12-15 110 Cigarette Retail Dealer Renewal Fee
1899258 RENEWAL INVOICED 2014-12-02 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-28 Pleaded SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2016-02-26 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-12-23 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State