Search icon

NEW TIMES MINI MARKET INC.

Company Details

Name: NEW TIMES MINI MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2008 (17 years ago)
Entity Number: 3668582
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 133-45 131ST STREET, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 133-45 131ST ST, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-323-1222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVELYN C MARMOL Chief Executive Officer 133-45 131ST ST, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-45 131ST STREET, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1297453-DCA Inactive Business 2008-08-26 2021-12-31

History

Start date End date Type Value
2023-08-09 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-07 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160517006414 2016-05-17 BIENNIAL STATEMENT 2016-05-01
150102007040 2015-01-02 BIENNIAL STATEMENT 2014-05-01
120710003039 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100527002367 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080507000793 2008-05-07 CERTIFICATE OF INCORPORATION 2008-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3143771 LICENSEDOC0 INVOICED 2020-01-14 0 License Document Replacement, Lost in Mail
3118138 RENEWAL INVOICED 2019-11-21 200 Tobacco Retail Dealer Renewal Fee
2894218 TP VIO INVOICED 2018-10-01 750 TP - Tobacco Fine Violation
2712679 RENEWAL INVOICED 2017-12-18 110 Cigarette Retail Dealer Renewal Fee
2533500 SCALE-01 INVOICED 2017-01-17 20 SCALE TO 33 LBS
2379020 SCALE-01 INVOICED 2016-07-05 20 SCALE TO 33 LBS
2242615 RENEWAL INVOICED 2015-12-28 110 Cigarette Retail Dealer Renewal Fee
2134769 SCALE-01 INVOICED 2015-07-21 20 SCALE TO 33 LBS
1783569 WM VIO INVOICED 2014-09-17 25 WM - W&M Violation
1783568 CL VIO INVOICED 2014-09-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-25 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2014-09-11 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-09-11 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State