Search icon

VERRANZANO BICYCLE SHOP, INC.

Company Details

Name: VERRANZANO BICYCLE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1991 (34 years ago)
Entity Number: 1516438
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7308 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOMAS KIM Chief Executive Officer 7308 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7308 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2003-03-06 2011-06-16 Address 7308 5TH AVE., BROOKLYN, NY, 11209, 7140, USA (Type of address: Principal Executive Office)
2003-03-06 2011-06-16 Address 7308 5TH AVE., BROOKLYN, NY, 11209, 7140, USA (Type of address: Service of Process)
2003-03-06 2011-06-16 Address 7308 5TH AVE., BROOKLYN, NY, 11209, 7140, USA (Type of address: Chief Executive Officer)
2001-03-12 2003-03-06 Address 277 BATTERY AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1994-04-14 2003-03-06 Address 8717 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1994-04-14 2001-03-12 Address 8717 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1994-04-14 2003-03-06 Address 8717 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1993-06-16 1994-04-14 Address 8718 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-06-16 1994-04-14 Address 8718 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1993-06-16 1994-04-14 Address 8718 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130418002591 2013-04-18 BIENNIAL STATEMENT 2013-03-01
110616002187 2011-06-16 BIENNIAL STATEMENT 2011-03-01
090312002630 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070402002345 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050518002978 2005-05-18 BIENNIAL STATEMENT 2005-03-01
030306002764 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010312002830 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990322002918 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970418002159 1997-04-18 BIENNIAL STATEMENT 1997-03-01
940414002543 1994-04-14 BIENNIAL STATEMENT 1994-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-14 No data 7308 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-11 No data 7308 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-11 No data 7308 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-10 No data 7308 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No 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
2374971 OL VIO CREDITED 2016-06-29 2000 OL - Other Violation
2282659 OL VIO CREDITED 2016-02-23 2000 OL - Other Violation
173595 CL VIO INVOICED 2012-04-09 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-11 Hearing Decision MOTOR SCOOTER SALES 2 No data No data 2

Date of last update: 26 Feb 2025

Sources: New York Secretary of State