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
Name | Role | Address |
---|---|---|
CHARLES FARRAUTO | DOS Process Agent | 7315 15TH AVE, 7315 15th ave, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
CHARLES FARRAUTO | Chief Executive Officer | 7315 15TH AVENUE, 7315 15TH AVENUE, BROOKLYN, NY, United States, 11228 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1041680-DCA | Active | Business | 2000-10-05 | 2024-12-31 |
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) |
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 |
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 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State