Search icon

LAMBADARIOS BROS. INC.

Company Details

Name: LAMBADARIOS BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1989 (35 years ago)
Entity Number: 1385917
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 143 WEST 30TH STREET, STOREFRONT, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-563-6106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAMBADARIOS BROS. INC. DOS Process Agent 143 WEST 30TH STREET, STOREFRONT, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KONSTANTINOS LAMBADARIOS Chief Executive Officer 143 W 30TH STREET, STOREFRONT, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1461274-DCA Inactive Business 2013-04-01 2017-07-31

History

Start date End date Type Value
1999-09-28 2019-09-03 Address 209 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-09-05 2019-09-03 Address 209 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-09-05 1999-09-28 Address 42-23 218 STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1997-09-05 2019-09-03 Address 209 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-06-13 1997-09-05 Address 209 WEST 29TH STREET, BAYSIDE, NY, 10001, USA (Type of address: Service of Process)
1995-06-13 1997-09-05 Address 209 WEST 29TH STREET, BAYSIDE, NY, 10001, USA (Type of address: Principal Executive Office)
1995-06-13 1997-09-05 Address 42-33 215TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1989-09-20 1995-06-13 Address 350 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903063298 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006063 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150902006581 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130909006285 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110920003003 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090821002140 2009-08-21 BIENNIAL STATEMENT 2009-09-01
070926002081 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051102002586 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030827002600 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010824002717 2001-08-24 BIENNIAL STATEMENT 2001-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-25 No data 209 W 29TH ST, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-28 No data 209 W 29TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2330311 OL VIO INVOICED 2016-04-21 125 OL - Other Violation
2320276 CL VIO CREDITED 2016-04-07 175 CL - Consumer Law Violation
2320277 OL VIO CREDITED 2016-04-07 125 OL - Other Violation
2102840 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
1235613 FINGERPRINT INVOICED 2013-04-04 150 Fingerprint Fee
1235615 LICENSE INVOICED 2013-04-01 425 Secondhand Dealer General License Fee
1235614 CNV_TFEE INVOICED 2013-04-01 10.579999923706055 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-28 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-03-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Date of last update: 23 Jan 2025

Sources: New York Secretary of State