Name: | MEGA MINI MART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2008 (17 years ago) |
Entity Number: | 3682341 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 144-12 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434 |
Contact Details
Phone +1 347-279-9197
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARABJIT KAUR | Chief Executive Officer | 144-12 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144-12 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
639035 | No data | Retail grocery store | No data | No data | No data | 144-12 GUY R BREWER BLVD, JAMAICA, NY, 11434 | No data |
0071-20-100647 | No data | Alcohol sale | 2023-12-01 | 2023-12-01 | 2026-11-30 | 144 12 GUY R BREWER BLVD, JAMAICA, New York, 11434 | Grocery Store |
1291959-DCA | Active | Business | 2008-07-09 | No data | 2023-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-09 | 2010-08-03 | Address | 144-12 GUY R. BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100803002049 | 2010-08-03 | BIENNIAL STATEMENT | 2010-06-01 |
080609000825 | 2008-06-09 | CERTIFICATE OF INCORPORATION | 2008-06-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3398448 | RENEWAL | INVOICED | 2021-12-28 | 200 | Tobacco Retail Dealer Renewal Fee |
3128832 | RENEWAL | INVOICED | 2019-12-17 | 200 | Tobacco Retail Dealer Renewal Fee |
2709594 | RENEWAL | INVOICED | 2017-12-13 | 110 | Cigarette Retail Dealer Renewal Fee |
2675031 | TO VIO | INVOICED | 2017-10-10 | 500 | 'TO - Tobacco Other |
2468177 | CLATE | INVOICED | 2016-10-11 | 100 | Late Fee |
2466821 | CLATE | INVOICED | 2016-10-10 | 100 | Late Fee |
2457272 | CL VIO | INVOICED | 2016-09-29 | 550 | CL - Consumer Law Violation |
2457264 | OL VIO | INVOICED | 2016-09-29 | 125 | OL - Other Violation |
2457259 | OL VIO | CREDITED | 2016-09-29 | 125 | OL - Other Violation |
2254540 | OL VIO | CREDITED | 2016-01-08 | 125 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-09-20 | Pleaded | SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT | 1 | 1 | No data | No data |
2016-08-19 | Settlement (Pre-Hearing) | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2016-08-19 | Settlement (Pre-Hearing) | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2015-12-30 | Settlement (Pre-Hearing) | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2015-12-30 | Settlement (Pre-Hearing) | 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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State