Search icon

SHEEN BROTHERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHEEN BROTHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2000 (25 years ago)
Entity Number: 2527069
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 83 HARRISON AVE, HARRISON, NY, United States, 10528

Contact Details

Phone +1 212-674-4367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHEEN BROTHERS INC. DOS Process Agent 83 HARRISON AVE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
DONG SIK SIN Chief Executive Officer 83 HARRISON AVE, HARRISON, NY, United States, 10528

Licenses

Number Status Type Date End date
1068614-DCA Inactive Business 2000-12-21 2018-12-31
1040513-DCA Inactive Business 2000-07-18 2022-03-31

History

Start date End date Type Value
2010-07-09 2018-06-05 Address 157 AVENUE B, NEW YORK, NY, 10009, 5002, USA (Type of address: Service of Process)
2010-07-09 2018-06-05 Address 157 AVENUE B, NEW YORK, NY, 10009, 5002, USA (Type of address: Principal Executive Office)
2010-07-09 2018-06-05 Address 157 AVENUE B, NEW YORK, NY, 10009, 5002, USA (Type of address: Chief Executive Officer)
2002-06-07 2010-07-09 Address 157 AVE B, NEW YORK, NY, 10009, 5002, USA (Type of address: Principal Executive Office)
2002-06-07 2010-07-09 Address 157 AVE B, NEW YORK, NY, 10009, 5002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180605007000 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160601006844 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140609006251 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120803002124 2012-08-03 BIENNIAL STATEMENT 2012-06-01
100709002966 2010-07-09 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3159642 RENEWAL INVOICED 2020-02-18 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2797205 SCALE-01 INVOICED 2018-06-07 20 SCALE TO 33 LBS
2797371 CL VIO INVOICED 2018-06-07 175 CL - Consumer Law Violation
2797372 WM VIO INVOICED 2018-06-07 25 WM - W&M Violation
2740997 RENEWAL INVOICED 2018-02-07 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2676861 SCALE-01 INVOICED 2017-10-16 20 SCALE TO 33 LBS
2495494 RENEWAL INVOICED 2016-11-22 110 Cigarette Retail Dealer Renewal Fee
2391490 SCALE-01 INVOICED 2016-08-01 20 SCALE TO 33 LBS
2305887 RENEWAL INVOICED 2016-03-22 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2288919 OL VIO INVOICED 2016-03-01 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-30 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2018-05-30 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-02-22 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2016-02-22 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 5 5 No data No data
2016-02-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-02-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-09-02 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State