LOS BROTHER GROCERY, CORP.

Name: | LOS BROTHER GROCERY, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2005 (20 years ago) |
Entity Number: | 3253306 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 608 NEW YORK AVENUE, BROOKLYN, NY, United States, 11203 |
Principal Address: | 608 NEW YORK AVE, BROOKLYN, NY, United States, 11203 |
Contact Details
Phone +1 718-774-4800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERIBERTO ANTONIO CRUZ | DOS Process Agent | 608 NEW YORK AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
HERIBERTO A CRUZ | Chief Executive Officer | 608 NEW YORK AVE, BROOKLYN, NY, United States, 11203 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
615957 | No data | Retail grocery store | No data | No data | No data | 608 NEW YORK AVE, BROOKLYN, NY, 11203 | No data |
0081-21-110808 | No data | Alcohol sale | 2021-08-11 | 2021-08-11 | 2024-09-30 | 608 NEW YORK AVENUE, BROOKLYN, New York, 11203 | Grocery Store |
1222735-DCA | Active | Business | 2006-04-04 | No data | 2023-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-12 | 2009-09-28 | Address | 608 NEW YORK AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2007-09-12 | 2009-09-28 | Address | 608 NEW YORK AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
2006-02-15 | 2009-09-28 | Address | 608 NEW YORK AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2005-09-08 | 2006-02-15 | Address | HERIBERTO ANTONIO CRUZ, 608 RUTLAND ROAD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131031002015 | 2013-10-31 | BIENNIAL STATEMENT | 2013-09-01 |
110919002723 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090928002643 | 2009-09-28 | BIENNIAL STATEMENT | 2009-09-01 |
070912002521 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
060215000293 | 2006-02-15 | CERTIFICATE OF CHANGE | 2006-02-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3490802 | SCALE-01 | INVOICED | 2022-08-25 | 20 | SCALE TO 33 LBS |
3406437 | RENEWAL | INVOICED | 2022-01-11 | 200 | Tobacco Retail Dealer Renewal Fee |
3369658 | TO VIO | INVOICED | 2021-09-14 | 500 | 'TO - Tobacco Other |
3368447 | SCALE-01 | INVOICED | 2021-09-07 | 20 | SCALE TO 33 LBS |
3121631 | RENEWAL | INVOICED | 2019-12-02 | 200 | Tobacco Retail Dealer Renewal Fee |
2704465 | RENEWAL | INVOICED | 2017-12-02 | 110 | Cigarette Retail Dealer Renewal Fee |
2674683 | SCALE-01 | INVOICED | 2017-10-10 | 20 | SCALE TO 33 LBS |
2319273 | SCALE-01 | INVOICED | 2016-04-06 | 20 | SCALE TO 33 LBS |
2208474 | RENEWAL | INVOICED | 2015-11-02 | 110 | Cigarette Retail Dealer Renewal Fee |
2180454 | SCALE-01 | INVOICED | 2015-09-30 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-09-07 | Pleaded | SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State