Search icon

OLDE GOOD THINGS, INC.

Company Details

Name: OLDE GOOD THINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2004 (21 years ago)
Entity Number: 3098873
ZIP code: 18502
County: New York
Place of Formation: Pennsylvania
Address: PO BOX 20109, SCRANTON, PA, United States, 18502
Principal Address: 400 GILLIGAN STREET, SCRANTON, PA, United States, 18508

Contact Details

Phone +1 212-321-0770

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 20109, SCRANTON, PA, United States, 18502

Chief Executive Officer

Name Role Address
STEWART TRAILL Chief Executive Officer 708 PINE STREET, SCRANTON, PA, United States, 18510

Licenses

Number Status Type Date End date
2091984-DCA Active Business 2019-11-04 2025-07-31
2058315-DCA Active Business 2017-09-15 2025-07-31
1470231-DCA Inactive Business 2013-07-29 2019-07-31
1463182-DCA Inactive Business 2013-06-26 2023-07-31
1371849-DCA Inactive Business 2010-08-30 2015-07-31
1196476-DCA Inactive Business 2005-05-10 2021-07-31

History

Start date End date Type Value
2012-10-09 2018-09-10 Address 1300 S. 58TH STREET, PHILADELPHIA, PA, 19143, USA (Type of address: Chief Executive Officer)
2010-09-30 2012-10-09 Address 903 WOOD STREET, SCRANTON, PA, 18508, USA (Type of address: Chief Executive Officer)
2006-08-31 2010-09-30 Address 400 GILLIGAN STREET, SCRANTON, PA, 18508, USA (Type of address: Chief Executive Officer)
2004-09-07 2006-08-31 Address P.O. BOX 20109, SCRANTON, PA, 18502, 0109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180910006362 2018-09-10 BIENNIAL STATEMENT 2018-09-01
140904006334 2014-09-04 BIENNIAL STATEMENT 2014-09-01
121009007315 2012-10-09 BIENNIAL STATEMENT 2012-09-01
100930002461 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080902002981 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060831002427 2006-08-31 BIENNIAL STATEMENT 2006-09-01
040907000262 2004-09-07 APPLICATION OF AUTHORITY 2004-09-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-14 No data 2420 BROADWAY, Manhattan, NEW YORK, NY, 10024 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-14 No data 333 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-02 No data 302 BOWERY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-22 No data 5 E 16TH ST, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-10 No data 2420 BROADWAY, Manhattan, NEW YORK, NY, 10024 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-14 No data 333 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-10 No data 302 BOWERY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 333 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-30 No data 302 BOWERY, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-02 No data 2420 BROADWAY, Manhattan, NEW YORK, NY, 10024 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670122 RENEWAL INVOICED 2023-07-14 340 Secondhand Dealer General License Renewal Fee
3670123 RENEWAL INVOICED 2023-07-14 340 Secondhand Dealer General License Renewal Fee
3339608 RENEWAL INVOICED 2021-06-18 340 Secondhand Dealer General License Renewal Fee
3339609 RENEWAL INVOICED 2021-06-18 340 Secondhand Dealer General License Renewal Fee
3338767 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3111224 FINGERPRINT CREDITED 2019-11-01 75 Fingerprint Fee
3110849 LICENSE INVOICED 2019-10-31 340 Secondhand Dealer General License Fee
3110854 FINGERPRINT INVOICED 2019-10-31 75 Fingerprint Fee
3103354 LL VIO INVOICED 2019-10-16 375 LL - License Violation
3084111 LL VIO CREDITED 2019-09-12 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-30 Hearing Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104431 Americans with Disabilities Act - Other 2021-05-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-17
Termination Date 2022-03-03
Date Issue Joined 2022-02-07
Section 1331
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name OLDE GOOD THINGS, INC.
Role Defendant
1900268 Americans with Disabilities Act - Other 2019-01-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-14
Termination Date 2019-08-28
Section 1331
Status Terminated

Parties

Name OLDE GOOD THINGS, INC.
Role Defendant
Name DENNIS
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State