Search icon

LEFFERTS CONVENIENCE INC.

Company Details

Name: LEFFERTS CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2009 (16 years ago)
Entity Number: 3875419
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 118-07 ROCKAWAY BLVD., OZONE PARK, NY, United States, 11420
Principal Address: 118-17 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 516-459-9849

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAHID HAROON Chief Executive Officer 118-17 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-07 ROCKAWAY BLVD., OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1340240-DCA Inactive Business 2009-12-04 2018-12-31
1128654-DCA Inactive Business 2002-12-05 2004-12-31

Filings

Filing Number Date Filed Type Effective Date
150824006155 2015-08-24 BIENNIAL STATEMENT 2013-11-01
091104000768 2009-11-04 CERTIFICATE OF INCORPORATION 2009-11-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2500925 RENEWAL INVOICED 2016-11-30 110 Cigarette Retail Dealer Renewal Fee
1928364 LICENSEDOC0 INVOICED 2014-12-31 0 License Document Replacement, Lost in Mail
1895816 RENEWAL INVOICED 2014-11-26 110 Cigarette Retail Dealer Renewal Fee
1750815 OL VIO INVOICED 2014-08-06 250 OL - Other Violation
1006632 RENEWAL INVOICED 2012-11-16 110 CRD Renewal Fee
145526 CL VIO INVOICED 2011-03-30 250 CL - Consumer Law Violation
1006633 RENEWAL INVOICED 2010-11-19 110 CRD Renewal Fee
980329 LICENSE INVOICED 2009-12-07 85 Cigarette Retail Dealer License Fee
514675 LICENSE INVOICED 2002-12-06 140 Cigarette Retail Dealer License Fee
253280 CNV_SI INVOICED 2002-08-23 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State