Search icon

NCB ENTERPRISES, INC.

Company Details

Name: NCB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1995 (30 years ago)
Entity Number: 1916306
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 442 10TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NANCY BAUSERT DOS Process Agent 442 10TH AVE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NANCY BAUSERT Chief Executive Officer 442 10TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-04-25 1999-04-19 Address 442 TENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061315 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061235 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406007095 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150407006023 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130408006645 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110503002349 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090413002410 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070507002330 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050711002794 2005-07-11 BIENNIAL STATEMENT 2005-04-01
990419002388 1999-04-19 BIENNIAL STATEMENT 1999-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-25 No data 442 10TH AVE, Manhattan, NEW YORK, NY, 10001 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
2928196 CL VIO INVOICED 2018-11-11 175 CL - Consumer Law Violation
2926789 CL VIO CREDITED 2018-11-08 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-25 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2018-10-25 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 21 Jan 2025

Sources: New York Secretary of State