BOB'S LOCKSMITH, INC.

Name: | BOB'S LOCKSMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1987 (38 years ago) |
Entity Number: | 1183796 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1865 VICTORY BLVD., STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1865 VICTORY BLVD., STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
MICHAEL DEJONGE | Chief Executive Officer | 30 JAPRIL DRIVE, HAMILTON, NJ, United States, 08619 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-11 | 2021-06-08 | Address | 63 CARRS TAVERN ROAD, CLARKSBURG, NJ, 08510, USA (Type of address: Chief Executive Officer) |
1987-07-01 | 1997-07-08 | Address | 1865 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211130003042 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
210608060095 | 2021-06-08 | BIENNIAL STATEMENT | 2019-07-01 |
130722002281 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
110727002280 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090629002275 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1605405 | CL VIO | CREDITED | 2014-02-28 | 175 | CL - Consumer Law Violation |
1605426 | CL VIO | INVOICED | 2014-02-28 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-29 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State