Search icon

MOULINAS LLC

Company Details

Name: MOULINAS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2000 (25 years ago)
Entity Number: 2536449
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 128 SMITH STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-923-0918

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 128 SMITH STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-133300 No data Alcohol sale 2023-01-04 2023-01-04 2025-01-31 128 SMITH STREET, BROOKLYN, New York, 11201 Restaurant
1101185-DCA Inactive Business 2007-04-16 No data 2021-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
100721002550 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080721002161 2008-07-21 BIENNIAL STATEMENT 2008-07-01
070620000053 2007-06-20 CERTIFICATE OF PUBLICATION 2007-06-20
060721002162 2006-07-21 BIENNIAL STATEMENT 2006-07-01
040901002127 2004-09-01 BIENNIAL STATEMENT 2004-07-01
020702002245 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000727000753 2000-07-27 ARTICLES OF ORGANIZATION 2000-07-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-05 No data 128 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-04 No data 128 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 No 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
3175283 SWC-CIN-INT CREDITED 2020-04-10 777 Sidewalk Cafe Interest for Consent Fee
3164701 SWC-CON-ONL CREDITED 2020-03-03 11911.7197265625 Sidewalk Cafe Consent Fee
3018581 NGC INVOICED 2019-04-16 20 No Good Check Fee
3015648 SWC-CIN-INT INVOICED 2019-04-10 759.510009765625 Sidewalk Cafe Interest for Consent Fee
3012680 RENEWAL INVOICED 2019-04-04 510 Two-Year License Fee
3012681 SWC-CON INVOICED 2019-04-04 445 Petition For Revocable Consent Fee
2998050 SWC-CON-ONL INVOICED 2019-03-06 11643.91015625 Sidewalk Cafe Consent Fee
2947709 NGC INVOICED 2018-12-18 20 No Good Check Fee
2939033 SWC-CIN-INT INVOICED 2018-12-05 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2877126 NGC INVOICED 2018-09-11 20 No Good Check Fee

Date of last update: 06 Feb 2025

Sources: New York Secretary of State