Search icon

OUTFLATION DISCOUNT CORP.

Company Details

Name: OUTFLATION DISCOUNT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1972 (53 years ago)
Entity Number: 326803
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7315 15TH AVE, 7315 15th ave, BROOKLYN, NY, United States, 11228
Principal Address: 7315 15th AVENUE, 7315 15th Avenue, Brooklyn, NY, United States, 11228

Contact Details

Phone +1 718-232-7871

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES FARRAUTO DOS Process Agent 7315 15TH AVE, 7315 15th ave, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
CHARLES FARRAUTO Chief Executive Officer 7315 15TH AVENUE, 7315 15TH AVENUE, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
1041680-DCA Active Business 2000-10-05 2024-12-31

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 7315 15TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 7315 15TH AVENUE, 7315 15TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2008-03-10 2024-03-01 Address 7315 15TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2008-03-10 2024-03-01 Address 7315 15TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2006-03-24 2008-03-10 Address 7315 15TH AVE, BROOKLYN, NY, 11228, 2216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301066841 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220317002544 2022-03-17 BIENNIAL STATEMENT 2022-03-01
200327060188 2020-03-27 BIENNIAL STATEMENT 2020-03-01
180316006318 2018-03-16 BIENNIAL STATEMENT 2018-03-01
160303007466 2016-03-03 BIENNIAL STATEMENT 2016-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3626500 SS VIO INVOICED 2023-04-06 250 SS - State Surcharge (Tobacco)
3626502 TP VIO INVOICED 2023-04-06 750 TP - Tobacco Fine Violation
3626501 TS VIO INVOICED 2023-04-06 1125 TS - State Fines (Tobacco)
3626503 TO VIO INVOICED 2023-04-06 1000 'TO - Tobacco Other
3544322 RENEWAL INVOICED 2022-10-28 200 Tobacco Retail Dealer Renewal Fee
3438904 OL VIO INVOICED 2022-04-15 125 OL - Other Violation
3268402 RENEWAL INVOICED 2020-12-11 200 Tobacco Retail Dealer Renewal Fee
3124018 CL VIO INVOICED 2019-12-06 175 CL - Consumer Law Violation
2919137 RENEWAL INVOICED 2018-10-29 200 Tobacco Retail Dealer Renewal Fee
2493871 RENEWAL INVOICED 2016-11-21 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-04 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-04-04 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-04-04 Pleaded SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2022-04-13 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
2019-11-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Trademarks Section

Serial Number:
76454522
Mark:
OUTFLATION DISCOUNT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-09-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
OUTFLATION DISCOUNT

Goods And Services

For:
Retail Store Services for the provision of health and beauty aids, household items including dishes, household appliances, can openers, toasters and irons, over-the-counter drugs, greeting cards, stationery, toys, tobacco products and packaged foods, namely, canned foods, cereals, packaged snacks an...
First Use:
1972-04-15
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State