Search icon

1278 MINI MARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1278 MINI MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2006 (19 years ago)
Date of dissolution: 03 Aug 2015
Entity Number: 3419037
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 1278 GRAND CONCOURSE, BRONX, NY, United States, 10456

Contact Details

Phone +1 718-293-3310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1278 GRAND CONCOURSE, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
DANIEL JACOME Chief Executive Officer 12 GRAND CONCOURSE, BRONX, NY, United States, 10456

Licenses

Number Status Type Date End date
1454860-DCA Inactive Business 2013-01-24 2014-12-31
1243493-DCA Inactive Business 2006-11-13 2013-12-31

History

Start date End date Type Value
2008-11-19 2010-11-23 Address 1278 GRAND CONCOURSE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150803000109 2015-08-03 CERTIFICATE OF DISSOLUTION 2015-08-03
101123002275 2010-11-23 BIENNIAL STATEMENT 2010-09-01
081119002171 2008-11-19 BIENNIAL STATEMENT 2008-09-01
060929000665 2006-09-29 CERTIFICATE OF INCORPORATION 2006-09-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1758893 CL VIO CREDITED 2014-08-13 175 CL - Consumer Law Violation
1758070 SCALE-01 INVOICED 2014-08-12 40 SCALE TO 33 LBS
1535718 TS VIO INVOICED 2013-12-13 200 TS - State Fines (Tobacco)
1469747 TP VIO CREDITED 2013-10-23 200 TP - Tobacco Fine Violation
1469742 SS VIO INVOICED 2013-10-23 50 SS - State Surcharge (Tobacco)
216030 SS VIO CREDITED 2013-09-20 50 SS - State Surcharge (Tobacco)
216029 TS VIO CREDITED 2013-09-20 200 TS - State Fines (Tobacco)
1241596 LICENSE INVOICED 2013-01-25 85 Cigarette Retail Dealer License Fee
178685 LL VIO INVOICED 2012-11-13 375 LL - License Violation
336165 CNV_SI INVOICED 2012-01-17 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-07 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