Search icon

LMC 49TH, INC.

Company Details

Name: LMC 49TH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1999 (26 years ago)
Entity Number: 2404811
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 236 EAST 68TH STREET, NEW YORK, NY, United States, 10021
Principal Address: 30-30 47TH AVE., 1 SE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHOCOLATE GROUP 401(K) PLAN 2011 133589208 2014-01-08 LMC 49TH INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 445292
Sponsor’s telephone number 2127727174
Plan sponsor’s address 236 EAST 68TH STREET, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 133589208
Plan administrator’s name LMC 49TH INC.
Plan administrator’s address 236 EAST 68TH STREET, NEW YORK, NY, 10065
Administrator’s telephone number 2127727174

Signature of

Role Plan administrator
Date 2014-01-08
Name of individual signing ANDREA DALESSANDRO
CHOCOLATE GROUP 401(K) PLAN 2010 133589208 2011-07-26 LMC 49TH, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 445292
Sponsor’s telephone number 2127727174
Plan sponsor’s address 236 EAST 68TH STREET, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 133589208
Plan administrator’s name LMC 49TH, INC.
Plan administrator’s address 236 EAST 68TH STREET, NEW YORK, NY, 10065
Administrator’s telephone number 2127727174

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing ANDREA D'ALESSANDRO
Role Employer/plan sponsor
Date 2011-07-26
Name of individual signing ANDREA D'ALESSANDRO

Agent

Name Role Address
ANDREA D'ALESSANDRO Agent 236 EAST 68TH STREET, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
ANDREA D'ALESSANDRO DOS Process Agent 236 EAST 68TH STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
PIERRE RAGNET Chief Executive Officer 42 RUE RIEUSSEC, VIROFLAY, France

Licenses

Number Type Address
715911 Retail grocery store 10 COLUMBUS CIRCLE, SPACE K2A, NEW YORK, NY, 10019
624683 Retail grocery store 30 ROCKEFELLER CENTER PLAZA, NEW YORK, NY, 10020
622593 Retail grocery store 1018 MADISON AVE, NEW YORK, NY, 10075

History

Start date End date Type Value
2023-11-03 2024-06-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-10-30 2023-10-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-10-30 2023-11-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-10-27 2023-10-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2022-10-17 2023-10-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2020-01-23 2022-10-17 Address 42 RUE RIEUSSEC, VIROFLAY, 78223, FRA (Type of address: Chief Executive Officer)
2010-09-02 2020-01-23 Address 1018 MADISON AVENUE, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2010-09-02 2020-01-23 Address 42 RUE DE RIEUSSEC, VIROFLAY, 78223, FRA (Type of address: Chief Executive Officer)
2001-10-19 2010-09-02 Address 65 AVE DE SEGUR, PARIS, 75007, FRA (Type of address: Chief Executive Officer)
2001-10-19 2010-09-02 Address 30 ROCKEFELLER PLAZA, STREET FLOOR, NEW YORK, NY, 10112, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221017000642 2022-10-17 BIENNIAL STATEMENT 2022-10-17
200123060369 2020-01-23 BIENNIAL STATEMENT 2019-08-01
100902002387 2010-09-02 BIENNIAL STATEMENT 2009-08-01
051229000869 2005-12-29 CERTIFICATE OF MERGER 2005-12-29
051229000843 2005-12-29 CERTIFICATE OF MERGER 2005-12-29
011019002245 2001-10-19 BIENNIAL STATEMENT 2001-08-01
990803000094 1999-08-03 CERTIFICATE OF INCORPORATION 1999-08-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-30 LAMAISON DU CHOCOLATE 30-30 47TH AVE #190, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2024-04-01 LA MAISON DU CHOCOLAT 30 ROCKEFELLER CENTER PLAZA, NEW YORK, New York, NY, 10020 A Food Inspection Department of Agriculture and Markets No data
2024-03-22 LA MAISON DU CHOCOLAT 1018 MADISON AVE, NEW YORK, New York, NY, 10075 A Food Inspection Department of Agriculture and Markets No data
2023-06-22 LAMAISON DU CHOCOLATE 30-30 47TH AVE #190, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2023-03-24 LAMAISON DU CHOCOLATE 30-30 47TH AVE #190, LONG ISLAND CITY, Queens, NY, 11101 C Food Inspection Department of Agriculture and Markets 10A - Receiving door is open and is not properly screened.
2023-02-10 LA MAISON DU CHOCOLAT 1018 MADISON AVE, NEW YORK, New York, NY, 10075 A Food Inspection Department of Agriculture and Markets No data
2023-01-31 LA MAISON DU CHOCOLAT 30 ROCKEFELLER CENTER PLAZA, NEW YORK, New York, NY, 10020 A Food Inspection Department of Agriculture and Markets No data
2022-05-25 LAMAISON DU CHOCOLATE 30-30 47TH AVE SPACE 15E, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2022-01-31 LA MAISON DU CHOCOLAT 1018 MADISON AVE, NEW YORK, New York, NY, 10075 A Food Inspection Department of Agriculture and Markets No data
2018-06-08 No data 30 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10112 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2799858 WM VIO INVOICED 2018-06-15 50 WM - W&M Violation
2360684 SCALE-01 INVOICED 2016-06-08 20 SCALE TO 33 LBS
1702762 WM VIO INVOICED 2014-06-10 50 WM - W&M Violation
1701787 SCALE-01 INVOICED 2014-06-09 20 SCALE TO 33 LBS
334921 CNV_SI INVOICED 2012-01-23 20 SI - Certificate of Inspection fee (scales)
287124 CNV_SI INVOICED 2006-05-23 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-08 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2014-06-06 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2067407 Intrastate Non-Hazmat 2024-11-07 41674 2023 1 2 Private(Property)
Legal Name LMC 49TH INC
DBA Name LA MAISON DU CHOCOLAT
Physical Address 30-30 47TH AVENUE SUITE 190, LONG ISLAND CITY, NY, 11101, US
Mailing Address 30-30 47TH AVENUE SUITE 190, LONG ISLAND CITY, NY, 11101, US
Phone (718) 361-9161
Fax -
E-mail ALEX.AQUINO@LAMAISONDUCHOCOLAT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection PABZI00208
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-11-06
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 30674NB
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W167H7K00608
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-06
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 13 Mar 2025

Sources: New York Secretary of State