SETTEPANI INC.

Name: | SETTEPANI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1991 (34 years ago) |
Entity Number: | 1593324 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 602 LORIMER ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONINO SETTEPANI | DOS Process Agent | 602 LORIMER ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ANTONINO SETTEPANI | Chief Executive Officer | 602 LORIMER ST, BROOKLYN, NY, United States, 11222 |
Number | Type | Address |
---|---|---|
612108 | Retail grocery store | 602 LORIMER ST, BROOKLYN, NY, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 602 LORIMER ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2014-02-07 | 2023-12-01 | Address | 602 LORIMER ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1993-01-07 | 2023-12-01 | Address | 602 LORIMER ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2014-02-07 | Address | 602 LORIMER ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1991-12-02 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201037129 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220413003093 | 2022-04-13 | BIENNIAL STATEMENT | 2021-12-01 |
140207002074 | 2014-02-07 | BIENNIAL STATEMENT | 2013-12-01 |
121128002354 | 2012-11-28 | BIENNIAL STATEMENT | 2011-12-01 |
091218002432 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3662459 | CL VIO | INVOICED | 2023-06-30 | 150 | CL - Consumer Law Violation |
3157748 | SCALE-01 | INVOICED | 2020-02-11 | 20 | SCALE TO 33 LBS |
3083752 | SCALE-01 | INVOICED | 2019-09-11 | 20 | SCALE TO 33 LBS |
2738797 | WM VIO | CREDITED | 2018-02-02 | 100 | WM - W&M Violation |
2738800 | WM VIO | INVOICED | 2018-02-02 | 100 | WM - W&M Violation |
2724004 | SCALE-01 | INVOICED | 2018-01-02 | 20 | SCALE TO 33 LBS |
2724241 | CL VIO | CREDITED | 2018-01-02 | 175 | CL - Consumer Law Violation |
2724242 | WM VIO | CREDITED | 2018-01-02 | 100 | WM - W&M Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-06-27 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
2017-12-19 | Settlement (Pre-Hearing) | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2017-12-19 | Settlement (Pre-Hearing) | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 2 | 2 | No data | No data |
2017-12-19 | Settlement (Pre-Hearing) | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State