Search icon

MICRO CENTER C CORPORATION

Company Details

Name: MICRO CENTER C CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2001 (24 years ago)
Entity Number: 2589797
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4119 LEAP RD., HILLIARD, OH, United States, 43026

Contact Details

Phone +1 614-850-3125

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD M MERSHAD Chief Executive Officer 4119 LEAP RD, HILLIARD, OH, United States, 43026

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2000659-DCA Active Business 2013-11-13 2024-06-30
2000658-DCA Active Business 2013-11-13 2025-07-31
1473533-DCA Active Business 2013-09-18 2024-12-31

History

Start date End date Type Value
2019-01-28 2021-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-09-20 2012-08-23 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-09-20 2012-07-18 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-08-26 2005-03-24 Address 4119 LEAP RD., HILLIARD, OH, 43026, USA (Type of address: Chief Executive Officer)
2001-01-03 2007-09-20 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-01-03 2007-09-20 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230124001162 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210126060332 2021-01-26 BIENNIAL STATEMENT 2021-01-01
SR-87506 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87505 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190115060754 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170126006149 2017-01-26 BIENNIAL STATEMENT 2017-01-01
150106006239 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130114006069 2013-01-14 BIENNIAL STATEMENT 2013-01-01
120823000134 2012-08-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-23
120718000562 2012-07-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-29 No data 7143 KISSENA BLVD, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-02 No data 7143 KISSENA BLVD, Queens, FLUSHING, NY, 11367 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 7143 KISSENA BLVD, Queens, FLUSHING, NY, 11367 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 7143 KISSENA BLVD, Queens, FLUSHING, NY, 11367 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-20 No data 7143 KISSENA BLVD, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-23 No data 7143 KISSENA BLVD, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-31 No data 7143 KISSENA BLVD, Queens, FLUSHING, NY, 11367 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-19 No data 7143 KISSENA BLVD, Queens, FLUSHING, NY, 11367 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-28 No data 7143 KISSENA BLVD, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-25 No data 7143 KISSENA BLVD, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-01-13 2020-01-22 Advertising/Misleading Yes 1.00 Cash Amount
2019-09-24 2019-10-01 Defective Goods No 0.00 No Satisfactory Agreement
2017-07-13 2017-07-31 Exchange Goods/Contract Cancelled NA 0.00 No Consumer Response
2017-06-20 2017-07-27 Damaged Goods NA 0.00 Referred to Manufacturer
2016-02-03 2016-02-09 Advertising/General Yes 0.00 Resolved and Consumer Satisfied
2014-10-23 2014-11-19 Unauthorized Repair No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655246 RENEWAL INVOICED 2023-06-09 340 Secondhand Dealer General License Renewal Fee
3553365 RENEWAL INVOICED 2022-11-14 340 Electronics Store Renewal
3453708 RENEWAL INVOICED 2022-06-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3342711 RENEWAL INVOICED 2021-06-30 340 Secondhand Dealer General License Renewal Fee
3266222 RENEWAL INVOICED 2020-12-07 340 Electronics Store Renewal
3243889 LL VIO INVOICED 2020-10-05 370 LL - License Violation
3181357 RENEWAL INVOICED 2020-06-05 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3041619 RENEWAL INVOICED 2019-05-31 340 Secondhand Dealer General License Renewal Fee
2975654 LL VIO INVOICED 2019-02-05 250 LL - License Violation
2968298 OL VIO CREDITED 2019-01-25 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-02 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data
2019-01-16 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data
2017-07-31 Hearing Decision SOLD LASER POINTER TO MINOR(S) 1 No data 1 No data
2016-07-19 Settlement (Pre-Hearing) BUSINESS DISPLAYED FOR SALE LASER POINTER SO THAT IT WAS ACCESSIBLE TO PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND LASER POINTER WAS NOT CONSPICUOUSLY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES 52 52 No data No data
2016-07-19 Settlement (Pre-Hearing) SOLD LASER POINTER TO MINOR(S) 1 1 No data No data
2016-07-19 Settlement (Pre-Hearing) BUSINESS DISPLAYED OR ADVERTISED LASER POINTER AND FAILED TO DISPLAY, AT EACH REGISTER OR GROUP OF FOUR REGISTERS, ANY NOTICE INDICATING THAT THE SALE OR GIVING OF LASER POINTERS TO A MINOR IS A MISDEMEANOR, IN ENGLISH AND IN OTHER LANGUAGE THE BUSINESS USES TO ATTRACT CUSTOMERS, FAILED TO PROVIDE NOTICE OF THE APPLICABLE LAW, AND FAILED TO LIST THE CURRENT CITY COMMISSIONERS. 1 1 No data No data
2015-09-25 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State