Search icon

BIG RUSS LTD.

Company Details

Name: BIG RUSS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1988 (37 years ago)
Entity Number: 1247996
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 98-11 32ND AVE, EAST ELMHURST, NY, United States, 11369

Contact Details

Phone +1 718-335-6846

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C/O LUISA E BENEBY Chief Executive Officer 98-11 32ND AVE, EAST ELMHURST, NY, United States, 11369

DOS Process Agent

Name Role Address
C/O LUISA E BENEBY DOS Process Agent 98-11 32ND AVE, EAST ELMHURST, NY, United States, 11369

Licenses

Number Status Type Date End date
2061307-DCA Inactive Business 2017-11-21 2021-12-31
0837813-DCA Inactive Business 1996-01-04 2017-12-31

History

Start date End date Type Value
2006-03-27 2012-04-12 Address 105-04 NORTHERN BOULEVARD, CORONA, NY, 11368, 1133, USA (Type of address: Principal Executive Office)
2006-03-27 2012-04-12 Address 105-04 NORTHERN BOULEVARD, CORONA, NY, 11368, 1133, USA (Type of address: Service of Process)
1993-05-07 2012-04-12 Address 105-04 NORTHERN BOULEVARD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1993-05-07 2006-03-27 Address 105-04 NORTHERN BOULEVARD, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1993-05-07 2006-03-27 Address 105-04 NORTHERN BOULEVARD, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140911002051 2014-09-11 BIENNIAL STATEMENT 2014-03-01
120412002078 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100412002661 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080313002298 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060327002548 2006-03-27 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176675 LL VIO INVOICED 2020-04-24 375 LL - License Violation
3130829 RENEWAL INVOICED 2019-12-23 340 Laundries License Renewal Fee
3037789 LL VIO CREDITED 2019-05-21 250 LL - License Violation
2794566 PL VIO INVOICED 2018-05-30 500 PL - Padlock Violation
2762293 SCALE02 INVOICED 2018-03-21 40 SCALE TO 661 LBS
2688184 LICENSE CREDITED 2017-11-02 85 Laundries License Fee
2688185 BLUEDOT INVOICED 2017-11-02 340 Laundries License Blue Dot Fee
2224206 RENEWAL INVOICED 2015-11-27 340 Laundry License Renewal Fee
1551490 RENEWAL INVOICED 2014-01-04 340 Laundry License Renewal Fee
1525581 SCALE02 INVOICED 2013-12-06 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-13 Hearing Decision COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 No data 1 No data
2018-05-21 Pleaded UNLIC STOOPLINE STAND 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State