Search icon

LE CUT HAIR CORP.

Company Details

Name: LE CUT HAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1880645
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 10012 FOURTH AVE., BROOKLYN, NY, United States, 11209
Principal Address: 1266-82 STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10012 FOURTH AVE., BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
JOSEPH PARRELLI Chief Executive Officer 1266-82 STREET, BROOKLYN, NY, United States, 11228

Licenses

Number Type Date End date Address
21LE1244255 Appearance Enhancement Business License 2006-04-21 2025-07-25 100 12 4TH AVE, BROOKLYN, NY, 11209

Filings

Filing Number Date Filed Type Effective Date
070305002647 2007-03-05 BIENNIAL STATEMENT 2007-01-01
050408002370 2005-04-08 BIENNIAL STATEMENT 2005-01-01
030117002668 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010404002423 2001-04-04 BIENNIAL STATEMENT 2001-01-01
990325002063 1999-03-25 BIENNIAL STATEMENT 1999-01-01
970423002600 1997-04-23 BIENNIAL STATEMENT 1997-01-01
950103000083 1995-01-03 CERTIFICATE OF INCORPORATION 1995-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-10 No data 10012 4TH 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
2020-03-11 No data 10012 4TH 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
2017-04-13 No data 10012 4TH 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3200448 CL VIO INVOICED 2020-08-24 350 CL - Consumer Law Violation
2596032 CL VIO CREDITED 2017-04-26 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-11 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2017-04-13 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

Date of last update: 25 Feb 2025

Sources: New York Secretary of State