Search icon

T-MOBILE NORTHEAST LLC

Company Details

Name: T-MOBILE NORTHEAST LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3310034
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 347-346-6941

Phone +1 212-571-5077

Phone +1 212-367-2021

Phone +1 425-383-4000

Phone +1 302-636-8910

Phone +1 212-864-2763

Phone +1 630-857-2106

Phone +1 800-927-9801

Phone +1 212-567-5659

Phone +1 718-522-4369

Phone +1 718-761-3032

Phone +1 425-383-8047

Phone +1 718-513-4810

Phone +1 212-254-2511

Phone +1 347-590-3829

Phone +1 718-485-7150

Phone +1 800-927-9800

Phone +1 212-579-4688

Phone +1 201-757-2740

Phone +1 347-613-7024

Phone +1 718-429-2064

Phone +1 718-993-4906

Phone +1 718-633-3465

Phone +1 425-383-4840

Phone +1 917-369-9071

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2110797-DCA Active Business 2023-01-30 2024-12-31
2107223-DCA Active Business 2022-07-05 2024-06-30
2107222-DCA Inactive Business 2022-07-05 2024-06-30
2107215-DCA Active Business 2022-07-01 2024-06-30
2100856-DCA Active Business 2021-08-17 2024-06-30
2097816-DCA Active Business 2021-02-24 2024-06-30
2097813-DCA Active Business 2021-02-24 2024-06-30
2097814-DCA Active Business 2021-02-24 2024-06-30
2097815-DCA Active Business 2021-02-24 2024-06-30
2097817-DCA Active Business 2021-02-24 2024-06-30

History

Start date End date Type Value
2006-01-24 2024-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108002716 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220125002144 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200108060926 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180125006230 2018-01-25 BIENNIAL STATEMENT 2018-01-01
160105006724 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140115006289 2014-01-15 BIENNIAL STATEMENT 2014-01-01
120301002403 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100208002622 2010-02-08 BIENNIAL STATEMENT 2010-01-01
071231002165 2007-12-31 BIENNIAL STATEMENT 2008-01-01
060124000522 2006-01-24 APPLICATION OF AUTHORITY 2006-01-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-12 No data 3696 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11235 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-07-11 No data 93 COURT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-26 No data 3046 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-21 No data 517 E 117TH ST, Manhattan, NEW YORK, NY, 10035 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-16 No data 1399 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-13 No data 838 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11225 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-05 No data 166 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-31 No data 3224 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-16 No data 469 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-15 No data 212B E 98TH ST, Brooklyn, BROOKLYN, NY, 11212 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-04-28 2023-05-17 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2023-04-24 2023-05-23 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied
2023-04-21 2023-05-15 Defective Goods NA 0.00 No Consumer Response
2023-01-20 2023-02-23 Breach of Contract Yes 40.00 Credit Card Refund and/or Contract Cancelled
2022-12-16 2023-01-10 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2022-12-09 2022-12-27 Advertising/Misleading No 0.00 Advised to Sue
2022-12-02 2023-01-09 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2022-11-04 2022-12-05 Exchange Goods/Contract Cancelled Yes 0.00 Store Credit
2022-10-14 2022-11-02 Exchange Goods/Contract Cancelled Yes 0.00 Bill Reduced
2022-09-23 2022-10-14 Breach of Contract Yes 1843.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3662264 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3662265 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3662308 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3662309 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3662310 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3662248 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3662311 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3662313 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3662314 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3662251 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-23 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2022-12-23 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 No data 1 No data
2022-12-23 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2022-11-21 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2022-10-17 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2022-08-26 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data
2022-08-01 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2022-07-22 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data
2022-07-20 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2022-07-11 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502751 Rent, Lease, Ejectment 2015-05-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-12
Termination Date 2016-10-07
Date Issue Joined 2016-07-21
Section 1332
Sub Section IJ
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name WARREN LLC
Role Defendant
1505912 Other Contract Actions 2015-10-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-10-14
Termination Date 2015-11-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name NATIONAL GRID USA SERVI,
Role Defendant
1005968 Other Contract Actions 2010-12-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands 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 2010-12-22
Termination Date 2011-12-02
Date Issue Joined 2011-02-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name MALIK
Role Defendant
1004994 Other Statutory Actions 2010-10-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-10-29
Termination Date 2011-11-01
Date Issue Joined 2010-12-10
Section 1331
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name TOWN OF HUNTINGTON ZONI,
Role Defendant
2300821 Americans with Disabilities Act - Other 2023-02-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-02
Termination Date 2023-05-16
Section 1201
Status Terminated

Parties

Name KUCZUN
Role Plaintiff
Name T-MOBILE NORTHEAST LLC
Role Defendant
1506310 Other Contract Actions 2015-11-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands 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 2
Filing Date 2015-11-04
Termination Date 2016-04-28
Date Issue Joined 2015-12-02
Section 1332
Sub Section DS
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name RIVERHEAD WATER DISTRICT
Role Defendant
1803563 Other Contract Actions 2018-04-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands 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 2018-04-23
Termination Date 2018-12-17
Date Issue Joined 2018-07-11
Pretrial Conference Date 2018-08-24
Section 1332
Sub Section CT
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name SHALOM ALEICHEM LLC
Role Defendant
1009249 Other Statutory Actions 2010-12-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-12-10
Termination Date 2011-05-23
Date Issue Joined 2011-01-03
Section 0151
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name TOWN OF POUND RIDGE,
Role Defendant
1002424 Other Contract Actions 2010-05-27 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-27
Termination Date 2010-07-07
Date Issue Joined 2010-06-17
Trial End Date 2010-06-18
Section 1332
Sub Section OC
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name PARCJAY APARTMENTS L.L.C.
Role Defendant
2208369 Other Contract Actions 2022-09-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands 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 2022-09-30
Termination Date 2023-02-27
Date Issue Joined 2022-10-26
Pretrial Conference Date 2022-11-16
Section 1332
Sub Section CT
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name 167 LLC
Role Defendant
2102722 Other Contract Actions 2021-05-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-14
Termination Date 2021-08-02
Section 1332
Sub Section OC
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name SULJONIC,
Role Defendant
2305339 Other Statutory Actions 2023-07-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-07-13
Termination Date 2024-05-30
Date Issue Joined 2023-08-08
Section 1331
Sub Section CA
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name TOWN OF OYSTER BAY,
Role Defendant
1103617 Other Contract Actions 2011-05-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-26
Termination Date 2011-08-15
Date Issue Joined 2011-07-18
Section 1332
Sub Section CT
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name TWO EAST NINETY EIGHT STREET C
Role Defendant
1906960 APA Review/Appeal 2019-07-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-07-25
Termination Date 2020-07-16
Date Issue Joined 2019-08-14
Section 0332
Sub Section (C
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name TOWN OF RAMAPO,
Role Defendant
1606419 Other Contract Actions 2016-11-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-11-18
Termination Date 2017-08-15
Date Issue Joined 2016-12-07
Section 1332
Sub Section CT
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name WATER AUTHORITY OF WESTERN NAS
Role Defendant
1206275 Other Contract Actions 2012-12-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-21
Termination Date 2014-10-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name NIGRO,
Role Defendant
1102512 Other Contract Actions 2011-04-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-13
Termination Date 2011-05-04
Pretrial Conference Date 2011-04-15
Section 1332
Sub Section CT
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name 970 PARK AVENUE OWNERS CORP.
Role Defendant
1003046 Other Statutory Actions 2010-07-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-07-01
Termination Date 2011-11-02
Date Issue Joined 2010-08-17
Pretrial Conference Date 2011-07-06
Section 1331
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name INCORPORATED VILLAGE OF,
Role Defendant
1801063 Americans with Disabilities Act - Other 2018-02-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands 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 2018-02-06
Termination Date 2018-10-24
Date Issue Joined 2018-07-02
Pretrial Conference Date 2018-07-12
Section 1331
Sub Section OT
Status Terminated

Parties

Name SLONE
Role Plaintiff
Name T-MOBILE NORTHEAST LLC
Role Defendant
1803571 Other Contract Actions 2018-04-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands 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 2018-04-23
Termination Date 2018-12-14
Date Issue Joined 2018-07-11
Pretrial Conference Date 2018-08-24
Section 1332
Sub Section CT
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name 1425 U LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State