Search icon

V & J MINI MARKET CORP.

Company Details

Name: V & J MINI MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2009 (16 years ago)
Entity Number: 3838144
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 51 E 183RD STREET, BRONX, NY, United States, 10453
Principal Address: 51 E 183RD ST, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-563-6047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMON N . GONZALEZ Chief Executive Officer 51 E 183RD ST, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 E 183RD STREET, BRONX, NY, United States, 10453

Licenses

Number Status Type Date End date
1378197-DCA Inactive Business 2010-12-03 2018-12-31
1330252-DCA Inactive Business 2009-08-24 2010-12-31

Filings

Filing Number Date Filed Type Effective Date
130806006668 2013-08-06 BIENNIAL STATEMENT 2013-07-01
110915002211 2011-09-15 BIENNIAL STATEMENT 2011-07-01
090727000588 2009-07-27 CERTIFICATE OF INCORPORATION 2009-07-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2512426 RENEWAL INVOICED 2016-12-14 110 Cigarette Retail Dealer Renewal Fee
2436048 CL VIO INVOICED 2016-09-14 175 CL - Consumer Law Violation
2436049 OL VIO INVOICED 2016-09-14 375 OL - Other Violation
2436050 WM VIO INVOICED 2016-09-14 50 WM - W&M Violation
2397838 TO VIO INVOICED 2016-08-10 1000 'TO - Tobacco Other
1899017 RENEWAL INVOICED 2014-12-01 110 Cigarette Retail Dealer Renewal Fee
1808249 SCALE-01 INVOICED 2014-09-29 20 SCALE TO 33 LBS
218090 SS VIO INVOICED 2013-08-19 50 SS - State Surcharge (Tobacco)
218091 TP VIO INVOICED 2013-08-19 500 TP - Tobacco Fine Violation
218092 TS VIO INVOICED 2013-08-19 1000 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-01 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 2 2 No data No data
2016-08-01 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2016-08-01 Settlement (Pre-Hearing) FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2016-08-01 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
2016-08-01 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-08-01 Settlement (Pre-Hearing) DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State