Search icon

ONE STOP CONVENIENCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE STOP CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2010 (15 years ago)
Entity Number: 4025385
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 4706 BOUNDARY AVENUE, S FARMINGDALE, NY, United States, 11735
Principal Address: 47-06 BOUNDARY AVENUE, SOUTH FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 718-863-8774

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAYANTILAL BHANSALI Chief Executive Officer 4706 BOUNDARY AVENUE, S FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
ONE STOP CONVENIENCE INC. DOS Process Agent 4706 BOUNDARY AVENUE, S FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-101135 No data Alcohol sale 2021-11-05 2021-11-05 2024-10-31 47 BOUNDARY AVE, S FARMINGDALE, New York, 11735 Grocery Store
1215158-DCA Inactive Business 2005-11-28 No data 2016-12-31 No data No data

History

Start date End date Type Value
2013-02-28 2018-12-18 Address 1098 HICKSVILLE ROAD, N. MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2010-12-01 2018-12-18 Address 47-06 BOUNDARY AVENUE, SOUTH FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201216060365 2020-12-16 BIENNIAL STATEMENT 2020-12-01
181218006383 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161219006154 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141217006438 2014-12-17 BIENNIAL STATEMENT 2014-12-01
130228006140 2013-02-28 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2076942 WM VIO INVOICED 2015-05-11 25 WM - W&M Violation
2073675 SCALE-01 INVOICED 2015-05-08 20 SCALE TO 33 LBS
2064807 LICENSEDOC15 INVOICED 2015-05-01 15 License Document Replacement
1886595 RENEWAL INVOICED 2014-11-18 110 Cigarette Retail Dealer Renewal Fee
757771 RENEWAL INVOICED 2012-11-07 110 CRD Renewal Fee
200682 WH VIO INVOICED 2012-04-25 75 WH - W&M Hearable Violation
337070 CNV_SI INVOICED 2012-04-23 20 SI - Certificate of Inspection fee (scales)
322628 CNV_SI INVOICED 2011-04-07 20 SI - Certificate of Inspection fee (scales)
757772 RENEWAL INVOICED 2010-11-10 110 CRD Renewal Fee
319757 CNV_SI INVOICED 2010-03-09 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-30 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State