Search icon

PS MINI MART CORP.

Company Details

Name: PS MINI MART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2009 (16 years ago)
Entity Number: 3850370
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 136 FREEMAN STREET APT # 2C, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-383-0879

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOURANGA DAS DOS Process Agent 136 FREEMAN STREET APT # 2C, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1338828-DCA Inactive Business 2009-12-24 2016-03-31
1338804-DCA Inactive Business 2009-11-16 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
090828000278 2009-08-28 CERTIFICATE OF INCORPORATION 2009-08-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-28 No data 1068 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-13 No data 1068 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-11 No data 1068 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-30 No data 1068 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-14 No data 1068 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1920851 TO VIO INVOICED 2014-12-22 1750 'TO - Tobacco Other
1747815 SCALE-01 INVOICED 2014-08-01 20 SCALE TO 33 LBS
1615640 RENEWAL INVOICED 2014-03-10 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
219288 TP VIO INVOICED 2013-06-06 500 TP - Tobacco Fine Violation
219289 APPEAL INVOICED 2013-05-06 25 Appeal Filing Fee
219739 TS VIO INVOICED 2013-04-08 900 TS - State Fines (Tobacco)
219738 SS VIO INVOICED 2013-04-08 50 SS - State Surcharge (Tobacco)
219291 TS VIO INVOICED 2013-03-04 2000 TS - State Fines (Tobacco)
219290 SS VIO INVOICED 2013-03-04 50 SS - State Surcharge (Tobacco)
202266 LL VIO INVOICED 2013-01-15 100 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-13 Settlement (Pre-Hearing) SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2014-11-13 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2014-11-13 Settlement (Pre-Hearing) FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304738 Other Forfeiture and Penalty Suits 2013-08-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-22
Termination Date 2014-11-06
Date Issue Joined 2013-10-25
Section 0701
Sub Section JR
Status Terminated

Parties

Name PS MINI MART CORP.
Role Plaintiff
Name UNITED STATES OF AMERIC,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State