Search icon

GITA CONVENIENCE STORE INC.

Company Details

Name: GITA CONVENIENCE STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2009 (16 years ago)
Entity Number: 3821214
ZIP code: 11801
County: Kings
Place of Formation: New York
Address: FIVE BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801
Principal Address: 8 TERRACE PL, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 917-854-7317

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KIRIT S. PATEL DOS Process Agent FIVE BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
KIRIT PATEL Chief Executive Officer 5 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
1340120-DCA Inactive Business 2009-12-03 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
110906002234 2011-09-06 BIENNIAL STATEMENT 2011-06-01
090611000466 2009-06-11 CERTIFICATE OF INCORPORATION 2009-06-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1049854 CNV_TFEE INVOICED 2013-02-15 2.740000009536743 WT and WH - Transaction Fee
1049857 RENEWAL INVOICED 2013-02-15 110 CRD Renewal Fee
161233 OL VIO INVOICED 2011-12-06 500 OL - Other Violation
1474101 CNV_SI INVOICED 2011-12-02 20 SI - Certificate of Inspection fee (scales)
1049856 CNV_TFEE INVOICED 2011-01-10 2.200000047683716 WT and WH - Transaction Fee
1049855 RENEWAL INVOICED 2011-01-10 110 CRD Renewal Fee
138880 SS VIO INVOICED 2010-09-14 50 SS - State Surcharge (Tobacco)
138879 TS VIO INVOICED 2010-09-14 500 TS - State Fines (Tobacco)
138881 TP VIO INVOICED 2010-09-14 750 TP - Tobacco Fine Violation
142293 WS VIO INVOICED 2010-09-14 250 WS - W&H Non-Hearable Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State