Search icon

ROCKAWAY BEACH MART INC

Company Details

Name: ROCKAWAY BEACH MART INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2018 (7 years ago)
Entity Number: 5301368
ZIP code: 06811
County: Queens
Place of Formation: New York
Address: 26 Mill Plain Road, Danbury, CT, United States, 06811

Contact Details

Phone +1 347-246-9420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYED KIRMANI DOS Process Agent 26 Mill Plain Road, Danbury, CT, United States, 06811

Chief Executive Officer

Name Role Address
SYED KIRMANI Chief Executive Officer 26 MILL PLAIN ROAD, DANBURY, CT, United States, 06811

Licenses

Number Status Type Date Last renew date End date Address Description
0071-22-106213 No data Alcohol sale 2022-03-22 2022-03-22 2025-02-28 115-20 BEACH CHANNEL DR, ROCKAWAY PARK, New York, 11694 Grocery Store
2082278-2-DCA Active Business 2019-02-14 No data 2024-12-31 No data No data

History

Start date End date Type Value
2018-03-09 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-09 2024-11-01 Address 1983 ROUTE 52, SUITE 1A, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035540 2024-11-01 BIENNIAL STATEMENT 2024-11-01
180309010427 2018-03-09 CERTIFICATE OF INCORPORATION 2018-03-09

Complaints

Start date End date Type Satisafaction Restitution Result
2022-07-22 2022-07-29 Misrepresentation Yes 287.00 Cash Amount
2022-06-10 2022-08-04 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573456 RENEWAL INVOICED 2022-12-29 200 Tobacco Retail Dealer Renewal Fee
3441266 PETROL-19 INVOICED 2022-04-25 240 PETROL PUMP BLEND
3351766 PETROL-19 INVOICED 2021-07-21 240 PETROL PUMP BLEND
3248840 RENEWAL INVOICED 2020-10-26 200 Tobacco Retail Dealer Renewal Fee
3193089 PETROL-19 INVOICED 2020-07-29 240 PETROL PUMP BLEND
3126350 PETROL-85 INVOICED 2019-12-12 0 OCTANE SAMPLE
3126349 PETROL-19 INVOICED 2019-12-12 240 PETROL PUMP BLEND
3124542 OL VIO INVOICED 2019-12-09 500 OL - Other Violation
2997217 OL VIO INVOICED 2019-03-05 375 OL - Other Violation
2997216 CL VIO INVOICED 2019-03-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-14 Hearing Decision RETAILER FAILED TO COMPLY WITH 16 CFR SECTIONS 306.10 THROUGH 306.12. 16 CFR 306.10(e)(1) REQUIRES RETAILERS TO MAINTAIN AND REPLACE LABELS AS NEEDED TO MAKE SURE CONSUMERS CAN EASILY SEE AND READ THEM 4 No data No data No data
2023-09-26 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-09-26 Default Decision Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2023-09-26 Default Decision Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-08-03 Pleaded SHORT MEASURE ON PUMP 1 No data No data No data
2019-12-03 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 1 No data No data
2019-02-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-02-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-02-27 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-05-30 Default Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data 1 No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State