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

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

Form 5500 Series

Employer Identification Number (EIN):
133589208
Plan Year:
2011
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
63
Sponsors Telephone Number:

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 2023-11-03 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
2023-10-27 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

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

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

DBA Name:
LA MAISON DU CHOCOLAT
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-08-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State