Search icon

2009 NONO MINI MARKET, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 2009 NONO MINI MARKET, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2009 (16 years ago)
Entity Number: 3874279
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1078 PUTNAM AVENUE, BROOKLYN, NY, United States, 11221
Principal Address: 70 NORTHWOOD AVE, QUEENS, NY, United States, 11208

Contact Details

Phone +1 718-563-7300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FERSIDO HERNANDEZ Chief Executive Officer 70 NORTHWOOD AVE, QUEENS, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1078 PUTNAM AVENUE, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
1373879-DCA Inactive Business 2010-10-12 2013-12-31

History

Start date End date Type Value
2009-11-02 2012-03-02 Address 1078 PUTNAM AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120302002008 2012-03-02 BIENNIAL STATEMENT 2011-11-01
091102000706 2009-11-02 CERTIFICATE OF INCORPORATION 2009-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
346752 CNV_SI INVOICED 2013-02-22 20 SI - Certificate of Inspection fee (scales)
1053920 RENEWAL INVOICED 2011-12-28 110 CRD Renewal Fee
169522 WH VIO INVOICED 2011-11-02 1600 WH - W&M Hearable Violation
145946 CL VIO INVOICED 2011-09-01 125 CL - Consumer Law Violation
152837 INTEREST INVOICED 2011-08-18 68 Interest Payment
169523 APPEAL INVOICED 2011-07-27 25 Appeal Filing Fee
152838 LL VIO INVOICED 2011-07-15 1000 LL - License Violation
326864 CNV_SI INVOICED 2011-05-12 20 SI - Certificate of Inspection fee (scales)
1021892 LICENSE INVOICED 2010-10-12 85 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State