Search icon

DHRUV CONVENIENCE INC.

Company Details

Name: DHRUV CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2006 (19 years ago)
Entity Number: 3406863
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 82-52 257TH STREET, FLORAL PARK, NY, United States, 11004
Principal Address: 82-52 257TH ST, FLORAL PARK, NY, United States, 11004

Contact Details

Phone +1 718-706-8226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJENDRA M PATEL Chief Executive Officer 44-06 48TH AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-52 257TH STREET, FLORAL PARK, NY, United States, 11004

Licenses

Number Status Type Date End date
1242795-DCA Inactive Business 2006-10-31 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
160802007241 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140813006739 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120816002347 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100818002115 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080911002586 2008-09-11 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2314357 WM VIO INVOICED 2016-04-01 25 WM - W&M Violation
2314356 OL VIO INVOICED 2016-04-01 375 OL - Other Violation
2239011 SCALE-01 INVOICED 2015-12-21 20 SCALE TO 33 LBS
2210353 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
2081170 TO VIO INVOICED 2015-05-14 750 'TO - Tobacco Other
1710524 SCALE-01 INVOICED 2014-06-19 20 SCALE TO 33 LBS
1525831 RENEWAL INVOICED 2013-12-06 110 Cigarette Retail Dealer Renewal Fee
182824 OL VIO INVOICED 2013-01-03 500 OL - Other Violation
192952 PL VIO INVOICED 2013-01-03 100 PL - Padlock Violation
197074 SS VIO INVOICED 2013-01-03 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-22 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2016-03-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2015-05-08 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State