Search icon

S BROS. INC.

Company Details

Name: S BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1966 (59 years ago)
Entity Number: 202453
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 176 LEE AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK EATON Chief Executive Officer 176 LEE AVENUE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
JACK EATON DOS Process Agent 176 LEE AVENUE, BROOKLYN, NY, United States, 11211

National Provider Identifier

NPI Number:
1104803451

Authorized Person:

Name:
MR. GERALD GOLD
Role:
PRESIDENT RPH
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7185964657

History

Start date End date Type Value
1993-10-01 2012-09-11 Address 176 LEE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-06-14 1993-10-01 Address 176 LEE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-06-14 1993-10-01 Address GERALD GOLD, 176 LEE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-06-14 1993-10-01 Address GERALD GOLD, 176 LEE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1966-09-28 1993-06-14 Address 176 LEE AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160908006346 2016-09-08 BIENNIAL STATEMENT 2016-09-01
120911006426 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100917002915 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080829002532 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060818002716 2006-08-18 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
126717 CL VIO INVOICED 2010-04-12 250 CL - Consumer Law Violation
30802 CL VIO INVOICED 2005-07-05 300 CL - Consumer Law Violation
266479 CNV_SI INVOICED 2004-03-30 36 SI - Certificate of Inspection fee (scales)
252028 CNV_SI INVOICED 2002-10-17 36 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2015-04-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUZMAN
Party Role:
Plaintiff
Party Name:
S BROS. INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State