Search icon

BLOCK 1774 REALTY LLC

Company Details

Name: BLOCK 1774 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2000 (25 years ago)
Entity Number: 2499762
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 15 PAGE AVENUE, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
BLOCK 1774 REALTY, LLC DOS Process Agent 15 PAGE AVENUE, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2015-10-27 2024-05-15 Address 1774 FOREST AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2000-04-17 2015-10-27 Address 1774 FOREST AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515003309 2024-05-15 BIENNIAL STATEMENT 2024-05-15
151027002042 2015-10-27 BIENNIAL STATEMENT 2014-04-01
000619000450 2000-06-19 AFFIDAVIT OF PUBLICATION 2000-06-19
000619000454 2000-06-19 AFFIDAVIT OF PUBLICATION 2000-06-19
000417000537 2000-04-17 ARTICLES OF ORGANIZATION 2000-04-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-13 No data 15 PAGE AVE, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-26 No data 15 PAGE AVE, Staten Island, STATEN ISLAND, NY, 10309 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-20 No data 15 PAGE AVE, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-27 No data 15 PAGE AVE, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-04 No data 15 PAGE AVE, Staten Island, STATEN ISLAND, NY, 10309 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-24 No data 15 PAGE AVE, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-21 No data 15 PAGE AVE, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-15 No data 15 PAGE AVE, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-10 No data 15 PAGE AVE, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-13 No data 15 PAGE AVE, Staten Island, STATEN ISLAND, NY, 10309 Fail 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
3657511 OL VIO INVOICED 2023-06-16 1000 OL - Other Violation
3656451 PETROL-19 INVOICED 2023-06-14 320 PETROL PUMP BLEND
3656452 PETROL-32 INVOICED 2023-06-14 40 PETROL PUMP DIESEL
3442538 OL VIO INVOICED 2022-04-28 500 OL - Other Violation
3441673 PETROL-32 INVOICED 2022-04-26 40 PETROL PUMP DIESEL
3441672 PETROL-19 INVOICED 2022-04-26 320 PETROL PUMP BLEND
3351498 PETROL-19 INVOICED 2021-07-20 320 PETROL PUMP BLEND
3351499 PETROL-32 INVOICED 2021-07-20 40 PETROL PUMP DIESEL
3166965 PETROL-32 INVOICED 2020-03-05 40 PETROL PUMP DIESEL
3166964 PETROL-19 INVOICED 2020-03-05 320 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-13 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 1 No data No data
2022-04-26 Pleaded CURB SIGN FAILS TO CONFORM TO SPECIFICATIONS: DOES NOT CONTAIN STATEMENT 'INCLUDES ALL TAXES' IN CLOSE PROXIMITY TO THE TOTAL SELLING PRICE 1 1 No data No data
2019-12-04 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 1 No data No data
2015-10-13 Pleaded PUMP WAS NOT MAINTAINED IN PROPER OPERATING CONDITION WHILE IN SERVICE. AT TIME OF INSPECTION, PUMPS WERE FOUND TO PRODUCE NEGATIVE RESULTS ON A 5 GALLON TEST. See HB 44 1.10 (UR.4.1). 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502089 Other Contract Actions 2005-04-29 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-04-29
Termination Date 2005-09-16
Section 1441
Sub Section NR
Status Terminated

Parties

Name BLOCK 1774 REALTY LLC
Role Plaintiff
Name BP PRODUCTS NORTH AMERICA INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State