Search icon

SHELL NORTHERN CONVENIENCE STORE, LLC

Company Details

Name: SHELL NORTHERN CONVENIENCE STORE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2010 (14 years ago)
Entity Number: 4028269
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 313 TENTH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 313 TENTH AVENUE, NEW YORK, NY, United States, 10001

Agent

Name Role Address
EVGENY A. FREIDMAN Agent 313 TENTH AVENUE, NEW YORK, NY, 10001

Filings

Filing Number Date Filed Type Effective Date
130111006184 2013-01-11 BIENNIAL STATEMENT 2012-12-01
120504000408 2012-05-04 CERTIFICATE OF PUBLICATION 2012-05-04
101208000667 2010-12-08 ARTICLES OF ORGANIZATION 2010-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-03 No data 7108 NORTHERN BLVD, Queens, JACKSON HEIGHTS, NY, 11372 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-28 No data 7108 NORTHERN BLVD, Queens, JACKSON HEIGHTS, NY, 11372 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-31 No data 7108 NORTHERN BLVD, Queens, JACKSON HEIGHTS, NY, 11372 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
1775304 PETROL-32 INVOICED 2014-09-05 160 PETROL PUMP DIESEL
1775303 PETROL-19 INVOICED 2014-09-05 320 PETROL PUMP BLEND
1725144 INTEREST INVOICED 2014-07-10 31.75 Interest Payment
1702193 INTEREST INVOICED 2014-06-10 62.7400016784668 Interest Payment
1699955 DCA-PP-LF01 INVOICED 2014-06-06 50 Payment Plan Late Fee
1677926 INTEREST INVOICED 2014-05-10 92.9800033569336 Interest Payment
1647945 INTEREST INVOICED 2014-04-10 123.97000122070312 Interest Payment
1625312 PL VIO INVOICED 2014-03-18 3000 PL - Padlock Violation
1625588 PL VIO INVOICED 2014-03-18 9000 PL - Padlock Violation
1625325 TS VIO INVOICED 2014-03-18 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-31 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State