Search icon

EXECUTIVE CELLULAR PHONES, INC.

Company Details

Name: EXECUTIVE CELLULAR PHONES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2001 (24 years ago)
Date of dissolution: 20 Nov 2023
Entity Number: 2605221
ZIP code: 08816
County: Richmond
Place of Formation: New Jersey
Address: 113 fern road, EAST BRUNSWICK, NJ, United States, 08816
Principal Address: 113 Fern Road, East Brunswick, NJ, United States, 08816

Contact Details

Phone +1 718-320-2108

Phone +1 718-852-1797

Phone +1 718-351-4811

Phone +1 718-605-5959

Phone +1 732-422-7111

Phone +1 718-592-7264

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ROBERT SCUDIERO Chief Executive Officer 113 FERN ROAD, EAST BRUNSWICK, NJ, United States, 08816

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 113 fern road, EAST BRUNSWICK, NJ, United States, 08816

Licenses

Number Status Type Date End date
2043432-DCA Inactive Business 2016-09-08 2021-07-31
1219722-DCA Inactive Business 2006-02-23 2006-06-30
1219726-DCA Inactive Business 2006-02-23 2006-06-30

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 113 FERN ROAD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 68 VERONICA AVE, UNIT 9, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 113 FERN ROAD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-11-30 Address 68 VERONICA AVE, UNIT 9, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-11-30 Address 113 FERN ROAD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130022892 2023-11-20 SURRENDER OF AUTHORITY 2023-11-20
230809002522 2023-08-09 BIENNIAL STATEMENT 2023-02-01
210211060431 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190207060647 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201007249 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3067927 RENEWAL INVOICED 2019-07-31 340 Secondhand Dealer General License Renewal Fee
3059002 LL VIO INVOICED 2019-07-09 500 LL - License Violation
3035163 LL VIO CREDITED 2019-05-14 250 LL - License Violation
2630345 RENEWAL INVOICED 2017-06-26 340 Secondhand Dealer General License Renewal Fee
2545072 LICENSEDOC15 INVOICED 2017-02-01 15 License Document Replacement
2533397 LL VIO INVOICED 2017-01-17 500 LL - License Violation
2533386 LL VIO INVOICED 2017-01-17 500 LL - License Violation
2501829 LL VIO CREDITED 2016-12-01 250 LL - License Violation
2501780 LL VIO CREDITED 2016-12-01 250 LL - License Violation
2497653 RENEWAL INVOICED 2016-11-26 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-03 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2016-09-30 Default Decision DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2011-06-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
OLIVA,
Party Role:
Plaintiff
Party Name:
EXECUTIVE CELLULAR PHONES, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State