Name: | CHINELUS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2005 (20 years ago) |
Entity Number: | 3150339 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 695 EAST 187TH ST, BRONX, NY, United States, 10458 |
Contact Details
Phone +1 718-562-3516
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 695 EAST 187TH ST, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
ALMA FELICIES | Chief Executive Officer | 695 EAST 187TH ST, BRONX, NY, United States, 10458 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1196661-DCA | Inactive | Business | 2005-05-11 | 2014-03-31 |
1195214-DCA | Inactive | Business | 2005-04-29 | 2010-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-10 | 2011-03-11 | Address | 695 EAST 187TH ST, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2005-01-13 | 2021-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-01-13 | 2013-02-15 | Address | 695 E. 187TH STREET, BRONX, NY, 10458, 6801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150416006183 | 2015-04-16 | BIENNIAL STATEMENT | 2015-01-01 |
130215002109 | 2013-02-15 | BIENNIAL STATEMENT | 2013-01-01 |
110311002275 | 2011-03-11 | BIENNIAL STATEMENT | 2011-01-01 |
090127002951 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
070110002605 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050113000682 | 2005-01-13 | CERTIFICATE OF INCORPORATION | 2005-01-13 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-08-26 | No data | 695 E 187TH ST, Bronx, BRONX, NY, 10458 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-12-19 | No data | 695 E 187TH ST, Bronx, BRONX, NY, 10458 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-09-03 | No data | 695 E 187TH ST, Bronx, BRONX, NY, 10458 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3110979 | OL VIO | INVOICED | 2019-11-01 | 250 | OL - Other Violation |
3077439 | OL VIO | CREDITED | 2019-08-29 | 375 | OL - Other Violation |
3077502 | SCALE-01 | INVOICED | 2019-08-29 | 20 | SCALE TO 33 LBS |
2724783 | OL VIO | INVOICED | 2018-01-03 | 250 | OL - Other Violation |
2724784 | WM VIO | INVOICED | 2018-01-03 | 50 | WM - W&M Violation |
2724782 | CL VIO | INVOICED | 2018-01-03 | 175 | CL - Consumer Law Violation |
2724474 | SCALE-01 | INVOICED | 2018-01-03 | 20 | SCALE TO 33 LBS |
2255151 | INTEREST | INVOICED | 2016-01-10 | 12.40999984741211 | Interest Payment |
2252521 | DCA-PP-LF01 | INVOICED | 2016-01-06 | 50 | Payment Plan Late Fee |
2231080 | INTEREST | INVOICED | 2015-12-10 | 11.489999771118164 | Interest Payment |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-08-26 | Default Decision | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | No data | 1 | No data |
2017-12-19 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
2017-12-19 | 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 |
2017-12-19 | Pleaded | FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE | 1 | 1 | No data | No data |
2017-12-19 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2017-12-19 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2015-09-03 | Default Decision | FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE | 1 | No data | 1 | No data |
2015-09-03 | Default Decision | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | No data | 1 | No data |
2015-09-03 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2107243 | Fair Labor Standards Act | 2021-08-27 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AGUILERA MORA, |
Role | Plaintiff |
Name | CHINELUS CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-10-12 |
Termination Date | 2019-12-11 |
Date Issue Joined | 2019-02-05 |
Pretrial Conference Date | 2019-02-12 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | PACHECO, |
Role | Plaintiff |
Name | CHINELUS CORP. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State