Search icon

PSP STORES, LLC

Company Details

Name: PSP STORES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2004 (21 years ago)
Entity Number: 3119769
ZIP code: 12207
County: Erie
Place of Formation: Ohio
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2038148-DCA Inactive Business 2016-05-24 2016-06-30

History

Start date End date Type Value
2024-10-08 2024-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-10-08 2024-10-15 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2013-08-08 2024-10-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-08-08 2024-10-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-11-05 2013-08-08 Address 17197 N LAUREL PARK DR, STE 402, LIVONIA, MI, 48152, USA (Type of address: Service of Process)
2006-10-17 2012-11-05 Address 22710 HAGGERTY RD STE 110, FARMINGTON HILLS, MI, 48335, USA (Type of address: Service of Process)
2004-10-28 2006-10-17 Address 22670 HAGGERTY ROAD STE. 210, FARMINGTON HILLS, MI, 48335, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015001312 2024-10-11 CERTIFICATE OF CHANGE BY ENTITY 2024-10-11
241008000449 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221019001429 2022-10-19 BIENNIAL STATEMENT 2022-10-01
201002061033 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001006942 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005007528 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141024006210 2014-10-24 BIENNIAL STATEMENT 2014-10-01
130808001004 2013-08-08 CERTIFICATE OF CHANGE 2013-08-08
121105002401 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101012000065 2010-10-12 CERTIFICATE OF AMENDMENT 2010-10-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-25 No data 7417 GRAND AVE, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-22 No data LINDEN BOULEVARD, Queens, Howard Beach, NY, 11414 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-22 No data 7417 GRAND AVE, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-29 No data 965 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-15 No data 7417 GRAND AVE, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-08 No data 965 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued 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
2477037 SCALE-01 INVOICED 2016-10-27 40 SCALE TO 33 LBS
2396661 SCALE-01 INVOICED 2016-08-05 40 SCALE TO 33 LBS
2347792 LICENSE INVOICED 2016-05-17 50 Special Sales License Fee
2093562 SCALE-01 INVOICED 2015-06-01 60 SCALE TO 33 LBS
2001564 LATE INVOICED 2015-02-27 100 Scale Late Fee
1971604 SCALE-01 INVOICED 2015-02-02 120 SCALE TO 33 LBS
1764695 SCALE-01 INVOICED 2014-08-21 60 SCALE TO 33 LBS
1759305 SCALE-01 INVOICED 2014-08-13 120 SCALE TO 33 LBS

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304283 Civil Rights Employment 2023-06-09 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-09
Termination Date 1900-01-01
Section 1332
Sub Section ED
Status Pending

Parties

Name GATTO
Role Plaintiff
Name PSP STORES, LLC
Role Defendant
2206397 Other Labor Litigation 2022-10-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-21
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name GATTO
Role Plaintiff
Name PSP STORES, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State