Search icon

SR & R INC.

Company Details

Name: SR & R INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1999 (26 years ago)
Date of dissolution: 28 Dec 2017
Entity Number: 2331452
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 28 HOMELAND DRIVE, HUNTINGTON, NY, United States, 11743
Principal Address: 980 6TH AVENUE, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-564-4454

Phone +1 212-223-0145

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMA GANDHAM Chief Executive Officer 28 HOMELAND DRIVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
C/O RAMA GANDHAM DOS Process Agent 28 HOMELAND DRIVE, HUNTINGTON, NY, United States, 11743

Licenses

Number Status Type Date End date
1216758-DCA Inactive Business 2006-01-03 2017-07-31
1216177-DCA Inactive Business 2005-12-19 2016-12-31
1004440-DCA Inactive Business 1999-03-08 2004-12-31

History

Start date End date Type Value
2001-02-09 2016-10-18 Address 28 HOMELAND DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2001-02-09 2016-10-18 Address 2 EAST 48TH ST, GROUND LEVEL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-01-08 2016-10-18 Address 28 HOMELAND DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1999-01-05 1999-01-08 Address 28 HOMELAND DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171228000836 2017-12-28 CERTIFICATE OF DISSOLUTION 2017-12-28
161018002026 2016-10-18 BIENNIAL STATEMENT 2016-01-01
030130002159 2003-01-30 BIENNIAL STATEMENT 2003-01-01
010209002643 2001-02-09 BIENNIAL STATEMENT 2001-01-01
990108000390 1999-01-08 CERTIFICATE OF CHANGE 1999-01-08

Complaints

Start date End date Type Satisafaction Restitution Result
2016-01-13 2016-01-26 Exchange Goods/Contract Cancelled Yes 75.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2346551 LL VIO CREDITED 2016-05-16 250 LL - License Violation
2223926 OL VIO INVOICED 2015-11-27 250 OL - Other Violation
2100802 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1887990 RENEWAL INVOICED 2014-11-19 340 Electronics Store Renewal
1593457 LICENSE REPL INVOICED 2014-02-18 15 License Replacement Fee
209003 OL VIO INVOICED 2013-07-09 500 OL - Other Violation
808366 RENEWAL INVOICED 2013-07-02 340 Secondhand Dealer General License Renewal Fee
755249 RENEWAL INVOICED 2012-10-18 340 Electronics Store Renewal
172735 CL VIO INVOICED 2012-04-30 125 CL - Consumer Law Violation
808363 RENEWAL INVOICED 2011-05-19 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-05 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-11-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State