Search icon

C&S VALUE STORES, INC.

Company Details

Name: C&S VALUE STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1995 (30 years ago)
Entity Number: 1960475
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 60 EAST KINGS BRIDGE ROAD, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 EAST KINGS BRIDGE ROAD, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
CARLOS DA SILVA Chief Executive Officer 60 EAST KINGS BRIDGE ROAD, BRONX, NY, United States, 10468

History

Start date End date Type Value
2007-10-11 2009-09-16 Address 60 EAST KINGS BRIDGE ROAD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
1997-09-25 2007-10-11 Address 60 EAST KINGS BRIDGE ROAD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
1995-09-28 2013-11-14 Address 60 EAST KINGS BRIDGE ROAD, BRONX, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131114002137 2013-11-14 BIENNIAL STATEMENT 2013-09-01
110922002943 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090916002122 2009-09-16 BIENNIAL STATEMENT 2009-09-01
071011002825 2007-10-11 BIENNIAL STATEMENT 2007-09-01
051118002799 2005-11-18 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3233582 CL VIO INVOICED 2020-09-18 700 CL - Consumer Law Violation
45144 CL VIO INVOICED 2006-02-08 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-21 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 2 No data 2 No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State