Search icon

DUCHATEAU (U.S.), LTD.

Company Details

Name: DUCHATEAU (U.S.), LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1991 (33 years ago)
Entity Number: 1585371
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 488 MADISON AVE, NEW YORK, NY, United States, 10022
Principal Address: D/B/A LEONIDA, 485 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEROME STRELOV ESQ DOS Process Agent 488 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NOEL DUCHATEAU HANOVER WEST INDUSTRIAL ESTATE Chief Executive Officer UNIT 3, 161 ACTION LN, LONDON, United Kingdom, NW107-NR

History

Start date End date Type Value
2005-11-22 2007-10-03 Address C/O JEROME STELOU, 488 MADILA AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-11-22 2007-10-03 Address UNIT 3-HAUMEN WEST INT LET 6, 161 AUTON LANE WEST INT 6, LONDON ENGLAND, GBR (Type of address: Chief Executive Officer)
1999-01-27 2005-11-22 Address C/OJEROME J. STRELOV, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-10-08 1999-01-27 Address ONE PENN PLAZA, SUITE 2410, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
1993-04-01 2005-11-22 Address 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-04-01 2005-11-22 Address CONFISERIE DUCHATEAU LIMITED, 161 ACTION LANE, LONDON NW 1O 7NB, GBR (Type of address: Chief Executive Officer)
1991-10-28 1997-10-08 Address %KALIK & STRELOV, ESQS., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018002151 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111013002772 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091008002068 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071003002782 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051122003471 2005-11-22 BIENNIAL STATEMENT 2005-10-01
030924002418 2003-09-24 BIENNIAL STATEMENT 2003-10-01
010926002018 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991105002381 1999-11-05 BIENNIAL STATEMENT 1999-10-01
990127000068 1999-01-27 CERTIFICATE OF CHANGE 1999-01-27
971008002483 1997-10-08 BIENNIAL STATEMENT 1997-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-12 No data 120 BROADWAY, Manhattan, NEW YORK, NY, 10271 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-29 No data 485 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-10 No data 74 TRINITY PL, Manhattan, NEW YORK, NY, 10006 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-09 No data 3 HANOVER SQ, Manhattan, NEW YORK, NY, 10004 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
2564899 WM VIO INVOICED 2017-03-01 300 WM - W&M Violation
2542926 WM VIO CREDITED 2017-01-30 25 WM - W&M Violation
2534542 SCALE-01 INVOICED 2017-01-18 20 SCALE TO 33 LBS
2293620 SCALE-01 INVOICED 2016-03-07 40 SCALE TO 33 LBS
1729994 SCALE-01 INVOICED 2014-07-14 20 SCALE TO 33 LBS
183999 OL VIO INVOICED 2012-04-09 250 OL - Other Violation
333528 CNV_SI INVOICED 2012-04-05 20 SI - Certificate of Inspection fee (scales)
336920 CNV_SI INVOICED 2012-03-02 20 SI - Certificate of Inspection fee (scales)
324647 CNV_SI INVOICED 2011-04-14 20 SI - Certificate of Inspection fee (scales)
168842 WH VIO INVOICED 2011-04-14 100 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-12 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data

Date of last update: 22 Jan 2025

Sources: New York Secretary of State