FAMILY HOSE CENTER, INC.

Name: | FAMILY HOSE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1997 (28 years ago) |
Entity Number: | 2119104 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4719 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219 |
Principal Address: | 1550 46TH STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD SPITZER | Chief Executive Officer | 4719 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4719 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-29 | 2010-12-06 | Address | 4719 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2007-05-29 | 2010-12-06 | Address | 629 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101206002660 | 2010-12-06 | AMENDMENT TO BIENNIAL STATEMENT | 2010-03-01 |
090319002757 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070529002064 | 2007-05-29 | BIENNIAL STATEMENT | 2007-03-01 |
970304000634 | 1997-03-04 | CERTIFICATE OF INCORPORATION | 1997-03-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2659771 | OL VIO | INVOICED | 2017-08-25 | 125 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-08-16 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State