Search icon

J.J. TAPPER & CO., INC.

Company Details

Name: J.J. TAPPER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1990 (35 years ago)
Entity Number: 1433769
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 158 KENT ST, BROOKLYN, NY, United States, 11222
Principal Address: 921 KENT ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 KENT ST, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JOHN A TAPPER Chief Executive Officer 921 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2008-03-19 2010-04-13 Address 158 KENT ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2008-03-19 2010-04-13 Address 141 JAVA STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2008-03-19 2010-04-13 Address 158 KENT ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1996-03-28 2008-03-19 Address 118 INDIA ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1996-03-28 2008-03-19 Address 158 KENT ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1996-03-28 2008-03-19 Address 158 KENT ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1990-03-26 1996-03-28 Address 118 INDIA ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100413002244 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080319002410 2008-03-19 BIENNIAL STATEMENT 2008-03-01
050809000328 2005-08-09 ANNULMENT OF DISSOLUTION 2005-08-09
DP-1382479 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
980824002093 1998-08-24 BIENNIAL STATEMENT 1998-03-01
960328002339 1996-03-28 BIENNIAL STATEMENT 1996-03-01
C122671-4 1990-03-26 CERTIFICATE OF INCORPORATION 1990-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-21 No data 921 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-21 No data 921 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-19 No data 921 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-20 No data 921 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-23 No data 921 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-14 No data 921 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Pass 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
2992983 CL VIO INVOICED 2019-03-01 175 CL - Consumer Law Violation
2992985 WM VIO INVOICED 2019-03-01 100 WM - W&M Violation
2992984 OL VIO INVOICED 2019-03-01 125 OL - Other Violation
2991138 SCALE-01 INVOICED 2019-02-27 180 SCALE TO 33 LBS
2621991 SCALE-01 INVOICED 2017-06-08 180 SCALE TO 33 LBS
2620466 CL VIO CREDITED 2017-06-05 175 CL - Consumer Law Violation
2468268 WM VIO INVOICED 2016-10-11 100 WM - W&M Violation
2457285 SCALE-01 INVOICED 2016-09-29 180 SCALE TO 33 LBS
2122463 SCALE-01 INVOICED 2015-07-08 160 SCALE TO 33 LBS
1654081 SCALE-01 INVOICED 2014-04-16 120 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-21 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-02-21 Pleaded 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
2019-02-21 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-02-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-05-19 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2016-09-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2016-09-20 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002547 Fair Labor Standards Act 2010-06-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-03
Termination Date 2010-10-14
Section 2902
Sub Section 29
Status Terminated

Parties

Name GUZMAN-REYES
Role Plaintiff
Name J.J. TAPPER & CO., INC.
Role Defendant
1002547 Fair Labor Standards Act 2010-10-14 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-14
Termination Date 2010-12-22
Date Issue Joined 2010-10-14
Section 2902
Sub Section 29
Status Terminated

Parties

Name J.J. TAPPER & CO., INC.
Role Defendant
Name GUZMAN-REYES
Role Plaintiff
1900670 Fair Labor Standards Act 2019-02-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-04
Termination Date 2021-07-15
Date Issue Joined 2020-03-10
Section 0201
Sub Section DO
Status Terminated

Parties

Name GUZMAN,
Role Plaintiff
Name J.J. TAPPER & CO., INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State