Search icon

SARSHIL TOBACCO SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SARSHIL TOBACCO SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1983 (42 years ago)
Entity Number: 831505
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 47-02 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11104
Principal Address: 196-16 50TH AVE, FREAH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-392-7445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAGDISH PATEL DOS Process Agent 47-02 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11104

Chief Executive Officer

Name Role Address
JAGDISH PATEL Chief Executive Officer 47-02 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11104

Licenses

Number Status Type Date End date
2067535-1-DCA Inactive Business 2018-03-09 2019-11-30
1067997-DCA Inactive Business 2000-11-30 2019-12-31

History

Start date End date Type Value
2001-09-24 2005-07-15 Address 196-16 50TH AVE, FRESH MEADOW, NY, 11352, USA (Type of address: Principal Executive Office)
2001-09-24 2005-07-15 Address 196-16 50TH AVE, FRESH MEADOW, NY, 11352, USA (Type of address: Chief Executive Officer)
2001-09-24 2005-07-15 Address 196-16 50TH AVE, FRESH MEADOW, NY, 11352, USA (Type of address: Service of Process)
1995-10-10 2001-09-24 Address 196-16 50TH AVE, FLUSHING, NY, 11352, USA (Type of address: Chief Executive Officer)
1995-10-10 2001-09-24 Address 196-16 50TH AVE, FLUSHING, NY, 11352, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181114006376 2018-11-14 BIENNIAL STATEMENT 2017-03-01
130423002674 2013-04-23 BIENNIAL STATEMENT 2013-03-01
090501002485 2009-05-01 BIENNIAL STATEMENT 2009-03-01
050715002755 2005-07-15 BIENNIAL STATEMENT 2005-03-01
030312002700 2003-03-12 BIENNIAL STATEMENT 2003-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2737799 LICENSE INVOICED 2018-01-31 200 Electronic Cigarette Dealer License Fee
2710662 RENEWAL INVOICED 2017-12-14 110 Cigarette Retail Dealer Renewal Fee
2293494 LICENSEDOC15 INVOICED 2016-03-07 15 License Document Replacement
2293575 LICENSEDOC15 INVOICED 2016-03-07 15 License Document Replacement
2293483 OL VIO INVOICED 2016-03-07 125 OL - Other Violation
2216879 RENEWAL INVOICED 2015-11-16 110 Cigarette Retail Dealer Renewal Fee
1552914 RENEWAL INVOICED 2014-01-07 110 Cigarette Retail Dealer Renewal Fee
183542 OL VIO INVOICED 2012-12-27 375 OL - Other Violation
427892 RENEWAL INVOICED 2011-12-27 110 CRD Renewal Fee
427887 RENEWAL INVOICED 2009-11-06 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-07 Settlement (Pre-Hearing) 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
2016-03-07 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State