Search icon

QUEENS CONVENIENCE GROCERY CORP.

Company Details

Name: QUEENS CONVENIENCE GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2011 (14 years ago)
Entity Number: 4167417
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 111-40 SPRINGFIELD BOULEVARD, QUEENS VILLAGE, NY, United States, 11429
Principal Address: 111-40 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429

Contact Details

Phone +1 718-217-0654

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMIL T ALDALALI Chief Executive Officer 111-40 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-40 SPRINGFIELD BOULEVARD, QUEENS VILLAGE, NY, United States, 11429

Licenses

Number Status Type Date End date
1417405-DCA Inactive Business 2012-01-17 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
140325002395 2014-03-25 BIENNIAL STATEMENT 2013-11-01
111118000512 2011-11-18 CERTIFICATE OF INCORPORATION 2011-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2476385 SCALE-01 INVOICED 2016-10-26 20 SCALE TO 33 LBS
2218390 RENEWAL INVOICED 2015-11-18 110 Cigarette Retail Dealer Renewal Fee
2111846 CL VIO INVOICED 2015-06-23 175 CL - Consumer Law Violation
2093238 SCALE-01 INVOICED 2015-06-01 20 SCALE TO 33 LBS
2092275 TO VIO INVOICED 2015-05-29 750 'TO - Tobacco Other
2092511 CL VIO CREDITED 2015-05-29 350 CL - Consumer Law Violation
1532410 RENEWAL INVOICED 2013-12-11 110 Cigarette Retail Dealer Renewal Fee
1140028 LICENSE INVOICED 2012-01-17 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-22 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2015-05-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-05-22 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State