Search icon

RFC VARIETY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RFC VARIETY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2004 (21 years ago)
Entity Number: 3108189
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 25-39 PARSONS BLVD., FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-762-8862

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25-39 PARSONS BLVD., FLUSHING, NY, United States, 11354

Agent

Name Role Address
KEVIN BORDEMAN Agent 25-39 PARSONS BLVD., FLUSHING, NY, 11354

Licenses

Number Status Type Date End date
1202177-DCA Inactive Business 2005-06-28 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
190731060279 2019-07-31 BIENNIAL STATEMENT 2018-09-01
160906007714 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140922006690 2014-09-22 BIENNIAL STATEMENT 2014-09-01
121015002173 2012-10-15 BIENNIAL STATEMENT 2012-09-01
101020002685 2010-10-20 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2797930 PL VIO INVOICED 2018-06-08 500 PL - Padlock Violation
2797348 PL VIO CREDITED 2018-06-07 500 PL - Padlock Violation
2756126 PL VIO CREDITED 2018-03-06 500 PL - Padlock Violation
2231257 RENEWAL INVOICED 2015-12-10 110 Cigarette Retail Dealer Renewal Fee
1547085 RENEWAL INVOICED 2013-12-30 110 Cigarette Retail Dealer Renewal Fee
217551 TS VIO INVOICED 2013-06-13 200 TS - State Fines (Tobacco)
217550 SS VIO INVOICED 2013-06-13 50 SS - State Surcharge (Tobacco)
701688 RENEWAL INVOICED 2011-12-19 110 CRD Renewal Fee
701689 RENEWAL INVOICED 2009-12-11 110 CRD Renewal Fee
107786 WS VIO INVOICED 2008-04-10 300 WS - W&H Non-Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-28 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State