-
Home Page
›
-
Counties
›
-
Kings
›
-
11206
›
-
A & L MONTENEGRO CORP.
Company Details
Name: |
A & L MONTENEGRO CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
06 Sep 1996 (29 years ago)
|
Entity Number: |
2063535 |
ZIP code: |
11206
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
217 MONTROSE AVE, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ARNULFO MONTENEGRO
|
Chief Executive Officer
|
217 MONTROSE AVE, BROOKLYN, NY, United States, 11206
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
217 MONTROSE AVE, BROOKLYN, NY, United States, 11206
|
History
Start date |
End date |
Type |
Value |
1996-09-06
|
2000-09-08
|
Address
|
217 MONTROSE AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060823002299
|
2006-08-23
|
BIENNIAL STATEMENT
|
2006-09-01
|
041022002484
|
2004-10-22
|
BIENNIAL STATEMENT
|
2004-09-01
|
020906002058
|
2002-09-06
|
BIENNIAL STATEMENT
|
2002-09-01
|
000908002584
|
2000-09-08
|
BIENNIAL STATEMENT
|
2000-09-01
|
981002002276
|
1998-10-02
|
BIENNIAL STATEMENT
|
1998-09-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3115434
|
SCALE-01
|
INVOICED
|
2019-11-14
|
20
|
SCALE TO 33 LBS
|
2734226
|
CL VIO
|
CREDITED
|
2018-01-26
|
175
|
CL - Consumer Law Violation
|
2733754
|
SCALE-01
|
INVOICED
|
2018-01-25
|
20
|
SCALE TO 33 LBS
|
2535966
|
SCALE-01
|
INVOICED
|
2017-01-20
|
20
|
SCALE TO 33 LBS
|
1577167
|
LATE
|
INVOICED
|
2014-01-27
|
100
|
Scale Late Fee
|
1558093
|
SCALE-01
|
INVOICED
|
2014-01-13
|
20
|
SCALE TO 33 LBS
|
167583
|
WH VIO
|
INVOICED
|
2011-02-28
|
175
|
WH - W&M Hearable Violation
|
145223
|
CL VIO
|
INVOICED
|
2011-02-23
|
250
|
CL - Consumer Law Violation
|
322496
|
CNV_SI
|
INVOICED
|
2011-02-17
|
20
|
SI - Certificate of Inspection fee (scales)
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2018-01-19
|
Pleaded
|
REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES.
|
1
|
1
|
No data
|
No data
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State