Search icon

NEIGHBORHOOD APPLIANCES & ELECTRONICS, INC.

Company Details

Name: NEIGHBORHOOD APPLIANCES & ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2002 (23 years ago)
Entity Number: 2736270
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: ATTN: RICHARD R. HELLERER, 111-20 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418
Principal Address: 111-20 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-805-7770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD R. HELLERER Agent 112-01 JAMAICA AVENUE, RICHMOND HILL, NY, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: RICHARD R. HELLERER, 111-20 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
RICHARD HELLERER Chief Executive Officer 111-20 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1151267-DCA Inactive Business 2003-09-10 2016-12-31
1109552-DCA Inactive Business 2002-05-16 2004-06-30

History

Start date End date Type Value
2006-03-03 2014-05-15 Address 112-01 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2006-03-03 2014-05-15 Address 112-01 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2002-02-27 2014-05-15 Address ATTN: RICHARD R. HELLERER, 112-01 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140515002344 2014-05-15 BIENNIAL STATEMENT 2014-02-01
120514002601 2012-05-14 BIENNIAL STATEMENT 2012-02-01
100317003134 2010-03-17 BIENNIAL STATEMENT 2010-02-01
060303002751 2006-03-03 BIENNIAL STATEMENT 2006-02-01
020227000473 2002-02-27 CERTIFICATE OF INCORPORATION 2002-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2121696 LL VIO CREDITED 2015-07-07 250 LL - License Violation
1922008 LICENSE REPL CREDITED 2014-12-23 15 License Replacement Fee
1900706 RENEWAL INVOICED 2014-12-03 340 Electronics Store Renewal
615704 RENEWAL INVOICED 2012-12-14 340 Electronics Store Renewal
615705 RENEWAL INVOICED 2010-12-07 340 Electronics Store Renewal
615706 RENEWAL INVOICED 2008-11-19 340 Electronics Store Renewal
615707 RENEWAL INVOICED 2006-10-25 340 Electronics Store Renewal
65405 LL VIO INVOICED 2006-08-31 50 LL - License Violation
615708 RENEWAL INVOICED 2004-11-15 340 Electronics Store Renewal
579039 LICENSE INVOICED 2003-09-12 255 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-26 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State