Search icon

LA BARANCA INC.

Company Details

Name: LA BARANCA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2001 (24 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2615990
ZIP code: 10310
County: Richmond
Place of Formation: New York
Principal Address: 1240 CASTLETON AVE, STATEN ISLAND, NY, United States, 10310
Address: 1240 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-556-9416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUMBERTO TITO Chief Executive Officer 1240 CASTLETON AVE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1240 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date Last renew date End date Address Description
0071-22-107825 No data Alcohol sale 2022-10-18 2022-10-18 2025-10-31 1240 CASTLETON AVE, STATEN ISLAND, New York, 10310 Grocery Store
1087192-DCA Inactive Business 2001-07-11 No data 2010-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
DP-2112042 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050728002654 2005-07-28 BIENNIAL STATEMENT 2005-03-01
010314000331 2001-03-14 CERTIFICATE OF INCORPORATION 2001-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3156938 OL VIO INVOICED 2020-02-10 125 OL - Other Violation
3156906 SCALE-01 INVOICED 2020-02-10 20 SCALE TO 33 LBS
2795482 SCALE-01 INVOICED 2018-06-01 20 SCALE TO 33 LBS
2623889 SCALE-01 INVOICED 2017-06-12 20 SCALE TO 33 LBS
2369778 OL VIO INVOICED 2016-06-22 375 OL - Other Violation
2367209 SCALE-01 INVOICED 2016-06-17 20 SCALE TO 33 LBS
2060498 OL VIO INVOICED 2015-04-28 125 OL - Other Violation
2060473 OL VIO CREDITED 2015-04-28 125 OL - Other Violation
2018450 SCALE-01 INVOICED 2015-03-16 20 SCALE TO 33 LBS
2016784 OL VIO CREDITED 2015-03-13 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-29 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-10-29 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-10-29 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-10-29 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2023-11-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-11-09 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 No data No data No data
2023-11-09 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-11-09 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-11-09 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2020-01-30 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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State