Search icon

DMARS MINIMART INC.

Company Details

Name: DMARS MINIMART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2008 (17 years ago)
Entity Number: 3717029
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 214-57 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-909-0651

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SATNAM SINGH Chief Executive Officer 214-57 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214-57 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
1303102-DCA Inactive Business 2008-10-27 2014-12-31

History

Start date End date Type Value
2008-09-05 2010-10-07 Address 72 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101007003046 2010-10-07 BIENNIAL STATEMENT 2010-09-01
080905000499 2008-09-05 CERTIFICATE OF INCORPORATION 2008-09-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
345326 CNV_SI INVOICED 2013-03-12 20 SI - Certificate of Inspection fee (scales)
195580 SS VIO INVOICED 2012-11-15 50 SS - State Surcharge (Tobacco)
195581 TP VIO INVOICED 2012-11-15 750 TP - Tobacco Fine Violation
195579 TS VIO INVOICED 2012-11-15 750 TS - State Fines (Tobacco)
187875 OL VIO INVOICED 2012-11-09 875 OL - Other Violation
989432 RENEWAL INVOICED 2012-10-23 110 CRD Renewal Fee
343461 CNV_SI INVOICED 2012-09-18 20 SI - Certificate of Inspection fee (scales)
328009 CNV_SI INVOICED 2011-07-08 20 SI - Certificate of Inspection fee (scales)
989433 RENEWAL INVOICED 2010-11-30 110 CRD Renewal Fee
905745 LICENSE INVOICED 2008-10-27 140 Cigarette Retail Dealer License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State