Search icon

MERRICK CONVENIENCE INCORPORATED

Company Details

Name: MERRICK CONVENIENCE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2008 (16 years ago)
Entity Number: 3751026
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 226-21 MERRICK BOULEVARD, LAURELTON, NY, United States, 11413

Contact Details

Phone +1 718-949-6490

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SURJIT BAHOGUN Chief Executive Officer 226-21 MERRICK BOULEVARD, LAURELTON, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226-21 MERRICK BOULEVARD, LAURELTON, NY, United States, 11413

Licenses

Number Status Type Date End date
1338141-DCA Inactive Business 2009-11-06 2017-12-31

History

Start date End date Type Value
2008-12-09 2011-07-15 Address 226-21 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110715002712 2011-07-15 BIENNIAL STATEMENT 2010-12-01
081209000477 2008-12-09 CERTIFICATE OF INCORPORATION 2008-12-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2241547 RENEWAL INVOICED 2015-12-24 110 Cigarette Retail Dealer Renewal Fee
2058312 SCALE-01 INVOICED 2015-04-24 20 SCALE TO 33 LBS
1565988 RENEWAL INVOICED 2014-01-21 110 Cigarette Retail Dealer Renewal Fee
1523451 OL VIO INVOICED 2013-12-04 375 OL - Other Violation
1523449 SS VIO INVOICED 2013-12-04 50 SS - State Surcharge (Tobacco)
1523448 TS VIO INVOICED 2013-12-04 750 TS - State Fines (Tobacco)
206172 OL VIO INVOICED 2013-06-11 250 OL - Other Violation
1043965 RENEWAL INVOICED 2011-12-16 110 CRD Renewal Fee
326522 CNV_SI INVOICED 2011-07-19 20 SI - Certificate of Inspection fee (scales)
139124 TP VIO INVOICED 2010-02-25 750 TP - Tobacco Fine Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State