Search icon

QWICK CONVENIENCE AND CARDS INC.

Company Details

Name: QWICK CONVENIENCE AND CARDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2010 (15 years ago)
Entity Number: 3967564
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 31-18 FARRINGTON STREET, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-445-5862

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QWICK CONVENIENCE AND CARDS INC. DOS Process Agent 31-18 FARRINGTON STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
VIKRAM G. PATEL Chief Executive Officer 81-54 250TH STREET, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
2073778-1-DCA Inactive Business 2018-06-19 2019-11-30
1372631-DCA Inactive Business 2010-09-29 2019-12-31

History

Start date End date Type Value
2012-06-22 2014-06-03 Address 79-06 MAIN STREET, APT 3K, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2010-06-29 2012-06-22 Address 7906 MAIN STREET, APARTMENT 3K, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140603006323 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120622006064 2012-06-22 BIENNIAL STATEMENT 2012-06-01
100629000593 2010-06-29 CERTIFICATE OF INCORPORATION 2010-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2788865 TP VIO INVOICED 2018-05-11 2000 TP - Tobacco Fine Violation
2754818 LICENSE INVOICED 2018-03-02 200 Electronic Cigarette Dealer License Fee
2712520 RENEWAL INVOICED 2017-12-18 110 Cigarette Retail Dealer Renewal Fee
2712513 RENEWAL_PH CREDITED 2017-12-18 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2652685 SS VIO INVOICED 2017-08-07 50 SS - State Surcharge (Tobacco)
2652684 TP VIO INVOICED 2017-08-07 750 TP - Tobacco Fine Violation
2652683 TS VIO INVOICED 2017-08-07 750 TS - State Fines (Tobacco)
2234459 RENEWAL INVOICED 2015-12-15 110 Cigarette Retail Dealer Renewal Fee
1545642 RENEWAL INVOICED 2013-12-27 110 Cigarette Retail Dealer Renewal Fee
1054381 RENEWAL INVOICED 2011-11-18 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-13 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-07-31 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-07-31 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State