Search icon

BOGOPA-CONCOURSE, INC.

Company Details

Name: BOGOPA-CONCOURSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1999 (26 years ago)
Entity Number: 2418859
ZIP code: 11101
County: Bronx
Place of Formation: New York
Address: 3302 Skillman Ave 5F, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-538-3720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SPENCER AN Chief Executive Officer 238 EAST 161TH ST, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
KIRK HWANG DOS Process Agent 3302 Skillman Ave 5F, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date Last renew date End date Address Description
604559 No data Plant Dealers No data No data No data 238 E 161ST ST, BRONX, NY, 10451 Grocery Store
602817 No data Retail grocery store No data No data No data 238 E 161ST ST, BRONX, NY, 10451 No data
0081-20-113426 No data Alcohol sale 2023-12-15 2023-12-15 2026-12-31 238 E 161ST STREET, BRONX, New York, 10451 Grocery Store

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 33-02 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 650 FOUNTAIN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 238 EAST 161TH ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-25 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230912000102 2023-09-12 BIENNIAL STATEMENT 2023-09-01
210716001012 2021-07-16 BIENNIAL STATEMENT 2021-07-16
180305008591 2018-03-05 BIENNIAL STATEMENT 2017-09-01
160408002020 2016-04-08 BIENNIAL STATEMENT 2015-09-01
070906002535 2007-09-06 BIENNIAL STATEMENT 2007-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-09-05 2018-09-25 Advertising/General NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3408495 OL VIO INVOICED 2022-01-20 360 OL - Other Violation
3389861 OL VIO CREDITED 2021-11-17 250 OL - Other Violation
3321398 OL VIO VOIDED 2021-04-28 500 OL - Other Violation
3296836 OL VIO VOIDED 2021-02-17 250 OL - Other Violation
3295535 SCALE-01 INVOICED 2021-02-12 520 SCALE TO 33 LBS
3245971 OL VIO INVOICED 2020-10-14 250 OL - Other Violation
2700661 SCALE-01 INVOICED 2017-11-28 20 SCALE TO 33 LBS
2622256 SCALE-01 INVOICED 2017-06-08 580 SCALE TO 33 LBS
2621663 OL VIO INVOICED 2017-06-07 250 OL - Other Violation
209060 CNV_LF INVOICED 2013-10-03 100 LF - Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-12 Hearing Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2020-04-11 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2017-05-25 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

Court Cases

Court Case Summary

Filing Date:
2012-09-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
NIXON
Party Role:
Plaintiff
Party Name:
BOGOPA-CONCOURSE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-07-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ARRIAGA
Party Role:
Plaintiff
Party Name:
BOGOPA-CONCOURSE, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State