Search icon

RAVEN STOP 1 FOOD CENTER CORP.

Company Details

Name: RAVEN STOP 1 FOOD CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4037848
ZIP code: 11106
County: Kings
Place of Formation: New York
Address: 34-60 12TH STREET, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 34-60 12TH ST, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-721-2188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMED ALDILAM DOS Process Agent 34-60 12TH STREET, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
MOHAMED ALDILAM Chief Executive Officer 34-60 12TH ST, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
1387444-DCA Inactive Business 2013-04-05 2018-12-31

History

Start date End date Type Value
2011-01-04 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-04 2013-03-18 Address 34-06 12TH STREET, LONG ISLAND, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318002378 2013-03-18 BIENNIAL STATEMENT 2013-01-01
110104000588 2011-01-04 CERTIFICATE OF INCORPORATION 2011-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3342858 SS VIO INVOICED 2021-06-30 250 SS - State Surcharge (Tobacco)
3342857 TS VIO INVOICED 2021-06-30 1500 TS - State Fines (Tobacco)
3342863 SS VIO INVOICED 2021-06-30 250 SS - State Surcharge (Tobacco)
3342862 TS VIO INVOICED 2021-06-30 200 TS - State Fines (Tobacco)
3318597 PL VIO INVOICED 2021-04-15 5000 PL - Padlock Violation
3318598 OL VIO INVOICED 2021-04-15 2000 OL - Other Violation
3318235 TO VIO INVOICED 2021-04-15 3000 'TO - Tobacco Other
3318234 PL VIO INVOICED 2021-04-15 82100 PL - Padlock Violation
3318233 TP VIO INVOICED 2021-04-15 3000 TP - Tobacco Fine Violation
2937734 TP VIO INVOICED 2018-12-03 1000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-21 Default Decision SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2021-01-21 Default Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2021-01-21 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 2 No data 2 No data
2021-01-21 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2021-01-21 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2021-01-21 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2021-01-21 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 2 No data 2 No data
2021-01-21 Default Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2021-01-21 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2018-09-17 Hearing Decision SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State