Name: | SUPER FIVE & TEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1947 (78 years ago) |
Entity Number: | 80735 |
ZIP code: | 11428 |
County: | Queens |
Place of Formation: | New York |
Address: | 219-01 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428 |
Contact Details
Phone +1 718-465-1691
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 219-01 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
ROBERT J BAKER | Chief Executive Officer | 219-01 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1041557-DCA | Inactive | Business | 2000-12-05 | 2005-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1947-01-20 | 1999-01-22 | Address | 219-01 JAMAICA AVE., QUEEN VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030303002056 | 2003-03-03 | BIENNIAL STATEMENT | 2003-01-01 |
010302002366 | 2001-03-02 | BIENNIAL STATEMENT | 2001-01-01 |
990122002071 | 1999-01-22 | BIENNIAL STATEMENT | 1999-01-01 |
A886805-2 | 1982-07-19 | ASSUMED NAME CORP INITIAL FILING | 1982-07-19 |
7119-70 | 1947-01-20 | CERTIFICATE OF INCORPORATION | 1947-01-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
419135 | RENEWAL | INVOICED | 2003-10-24 | 110 | CRD Renewal Fee |
419136 | RENEWAL | INVOICED | 2001-11-16 | 110 | CRD Renewal Fee |
391714 | LICENSE | INVOICED | 2000-12-05 | 55 | Cigarette Retail Dealer License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11512712 | 0214700 | 1972-10-16 | 219-01 JAMAICA AVE, Putnam Valley, NY, 11429 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11586674 | 0214700 | 1972-09-25 | 219-01 JAMAICA AVE, Putnam Valley, NY, 11429 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1972-09-27 |
Abatement Due Date | 1972-10-16 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100159 E01 |
Issuance Date | 1972-09-27 |
Abatement Due Date | 1972-10-16 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1972-09-27 |
Abatement Due Date | 1972-10-16 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State