Search icon

BEST CONNECTIONS, INC.

Company Details

Name: BEST CONNECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2001 (24 years ago)
Entity Number: 2599388
ZIP code: 10457
County: Queens
Place of Formation: New York
Address: 732 E TREMONT AVE, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-583-0734

Phone +1 718-583-4516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK SOUID Chief Executive Officer 732 E TREMONT AVE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 732 E TREMONT AVE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
1243155-DCA Active Business 2006-11-06 2024-12-31
1186302-DCA Active Business 2004-12-14 2024-12-31
1078250-DCA Inactive Business 2001-04-19 2006-12-31

History

Start date End date Type Value
2003-05-08 2011-03-25 Address 738 E TREMONT AVE, BRONX, NY, 10457, 5102, USA (Type of address: Chief Executive Officer)
2003-05-08 2011-03-25 Address 738 E TREMONT AVE, BRONX, NY, 10457, 5102, USA (Type of address: Principal Executive Office)
2003-05-08 2011-03-25 Address 738 E TREMONT AVE, BRONX, NY, 10457, 5102, USA (Type of address: Service of Process)
2001-01-29 2003-05-08 Address 166-39 JAMACIA AVE., JAMACIA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130123006287 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110325002217 2011-03-25 BIENNIAL STATEMENT 2011-01-01
081226002112 2008-12-26 BIENNIAL STATEMENT 2009-01-01
061229002549 2006-12-29 BIENNIAL STATEMENT 2007-01-01
050224003399 2005-02-24 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572065 RENEWAL INVOICED 2022-12-25 340 Electronics Store Renewal
3554396 RENEWAL INVOICED 2022-11-16 340 Electronics Store Renewal
3316845 LL VIO INVOICED 2021-04-09 250 LL - License Violation
3266219 RENEWAL INVOICED 2020-12-07 340 Electronics Store Renewal
3246185 RENEWAL INVOICED 2020-10-15 340 Electronics Store Renewal
2970457 RENEWAL INVOICED 2019-01-29 340 Electronics Store Renewal
2970461 RENEWAL INVOICED 2019-01-29 340 Electronics Store Renewal
2970491 LICENSE REPL INVOICED 2019-01-29 15 License Replacement Fee
2937763 PL VIO INVOICED 2018-12-03 500 PL - Padlock Violation
2519999 RENEWAL INVOICED 2016-12-23 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-07 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
2018-11-13 Pleaded UNLICENSED ELECTRONICS STORE 1 1 No data No data
2015-12-29 No data FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State