Search icon

FAMILY MINI MARKET INC.

Company Details

Name: FAMILY MINI MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2016 (9 years ago)
Entity Number: 4929965
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 76-01 JAMAICA AVENUE 1ST FLOOR, Woodhaven, NY, United States, 11432
Principal Address: 76-01 JAMAICA AVENUE 1ST FLOOR, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHEN, CHENG Chief Executive Officer 76-01 JAMAICA AVENUE 1ST FLOOR, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
FAMILY MINI MARKET INC. DOS Process Agent 76-01 JAMAICA AVENUE 1ST FLOOR, Woodhaven, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
220819002822 2022-08-19 BIENNIAL STATEMENT 2022-04-01
200424060426 2020-04-24 BIENNIAL STATEMENT 2020-04-01
180403006266 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160413010405 2016-04-13 CERTIFICATE OF INCORPORATION 2016-04-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2569668 SCALE-01 INVOICED 2017-03-03 20 SCALE TO 33 LBS
341359 CNV_SI INVOICED 2012-11-23 20 SI - Certificate of Inspection fee (scales)
122839 CL VIO INVOICED 2010-10-06 300 CL - Consumer Law Violation
689419 LICENSE INVOICED 2005-02-23 55 Cigarette Retail Dealer License Fee
665579 RENEWAL INVOICED 2005-02-03 110 CRD Renewal Fee
41786 SS VIO INVOICED 2004-09-28 50 SS - State Surcharge (Tobacco)
41785 TP VIO INVOICED 2004-09-28 750 TP - Tobacco Fine Violation
41784 TS VIO INVOICED 2004-09-28 500 TS - State Fines (Tobacco)
608902 LICENSE INVOICED 2004-02-26 55 Cigarette Retail Dealer License Fee
25112 TP VIO INVOICED 2003-10-22 4015 TP - Tobacco Fine Violation

Date of last update: 25 Mar 2025

Sources: New York Secretary of State