Search icon

A & P, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: A & P, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 1997 (28 years ago)
Entity Number: 2150414
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 727, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
A & P, LLC DOS Process Agent P.O. BOX 727, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2023-06-06 2025-06-02 Address P.O. BOX 727, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1997-06-05 2023-06-06 Address P.O. BOX 727, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602004609 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230606000920 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210430060321 2021-04-30 BIENNIAL STATEMENT 2019-06-01
200320002002 2020-03-20 BIENNIAL STATEMENT 2019-06-01
190503060560 2019-05-03 BIENNIAL STATEMENT 2017-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
239190 WH VIO INVOICED 2009-12-03 150 WH - W&M Hearable Violation
31088 CL VIO INVOICED 2004-07-15 400 CL - Consumer Law Violation
30354 CL VIO INVOICED 2004-02-03 200 CL - Consumer Law Violation
265759 CNV_SI INVOICED 2004-01-28 460 SI - Certificate of Inspection fee (scales)
266881 CNV_SI INVOICED 2004-01-22 620 SI - Certificate of Inspection fee (scales)
12283 CL VIO INVOICED 2003-04-17 225 CL - Consumer Law Violation
259679 CNV_SI INVOICED 2003-02-12 40 SI - Certificate of Inspection fee (scales)
254748 CNV_SI INVOICED 2002-06-17 520 SI - Certificate of Inspection fee (scales)
257803 CNV_SI INVOICED 2002-02-12 20 SI - Certificate of Inspection fee (scales)
250508 CNV_SI INVOICED 2001-09-18 540 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-05
Type:
Complaint
Address:
132 BEDFORD RD., KATONAH, NY, 10536
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-10-02
Type:
Complaint
Address:
1400 FOOD CENTER DR., HUNTS POINT, NY, 10474
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-01-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Education

Parties

Party Name:
A & P, LLC
Party Role:
Plaintiff
Party Name:
NEW YORK CITY DEPARTMENT OF ED
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Education

Parties

Party Name:
A & P, LLC
Party Role:
Plaintiff
Party Name:
NEW YORK CITY DEPARTMENT OF ED
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-03-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Education

Parties

Party Name:
A & P, LLC
Party Role:
Plaintiff
Party Name:
NEW YORK CITY DEPARTMEN,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State