DON BOSCO GOLUMBA, INC.

Name: | DON BOSCO GOLUMBA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1989 (36 years ago) |
Entity Number: | 1378743 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1421 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229 |
Contact Details
Phone +1 718-376-9386
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IN SOOK OH | Chief Executive Officer | 1421 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1421 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
613620 | No data | Retail grocery store | No data | No data | No data | 1421 GRAVESEND NECK RD, BROOKLYN, NY, 11229 | No data |
0071-22-111031 | No data | Alcohol sale | 2022-10-03 | 2022-10-03 | 2025-10-31 | 1421 GRAVESEND NECK ROAD, BROOKLYN, New York, 11229 | Grocery Store |
2072966-1-DCA | Active | Business | 2018-06-08 | No data | 2023-11-30 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-21 | 2009-08-05 | Address | 1421 GRAVESEND NECK ROAD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2007-08-21 | 2009-08-05 | Address | 1421 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2007-08-21 | 2009-08-05 | Address | 1421 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1997-08-19 | 2007-08-21 | Address | 1421 GRAVESEND NECK RD, BROOKLYN, NY, 11229, 4322, USA (Type of address: Principal Executive Office) |
1997-08-19 | 2007-08-21 | Address | 1421 GRAVESEND NECK RD, BROOKLYN, NY, 11229, 4322, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802061146 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006460 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160808006189 | 2016-08-08 | BIENNIAL STATEMENT | 2015-08-01 |
130821002330 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
110817002801 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3584861 | SCALE-01 | INVOICED | 2023-01-20 | 20 | SCALE TO 33 LBS |
3390141 | RENEWAL | INVOICED | 2021-11-18 | 200 | Tobacco Retail Dealer Renewal Fee |
3387356 | SCALE-01 | INVOICED | 2021-11-05 | 20 | SCALE TO 33 LBS |
3386119 | RENEWAL | INVOICED | 2021-11-01 | 200 | Electronic Cigarette Dealer Renewal |
3112589 | RENEWAL | INVOICED | 2019-11-06 | 200 | Tobacco Retail Dealer Renewal Fee |
3100288 | RENEWAL | INVOICED | 2019-10-04 | 200 | Electronic Cigarette Dealer Renewal |
2806893 | SCALE-01 | INVOICED | 2018-07-09 | 20 | SCALE TO 33 LBS |
2760180 | LICENSE | INVOICED | 2018-03-16 | 200 | Electronic Cigarette Dealer License Fee |
2701320 | RENEWAL | INVOICED | 2017-11-28 | 110 | Cigarette Retail Dealer Renewal Fee |
2546163 | WM VIO | INVOICED | 2017-02-02 | 25 | WM - W&M Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-01-25 | Pleaded | PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE | 2 | 2 | No data | No data |
2017-01-25 | Pleaded | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | 1 | No data | No data |
2017-01-25 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State