Search icon

JETRO CASH AND CARRY ENTERPRISES, LLC

Company Details

Name: JETRO CASH AND CARRY ENTERPRISES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2006 (19 years ago)
Entity Number: 3377923
ZIP code: 10168
County: Queens
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2019-11-27 2024-06-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-06-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-07-17 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-07-17 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-06-19 2018-07-17 Address 15-24 132ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004007 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220613001361 2022-06-13 BIENNIAL STATEMENT 2022-06-01
200604060180 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-113275 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-113274 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180717000927 2018-07-17 CERTIFICATE OF CHANGE 2018-07-17
180604006710 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160607006030 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140609007139 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120719002045 2012-07-19 BIENNIAL STATEMENT 2012-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-11 No data 566 HAMILTON AVE, Brooklyn, BROOKLYN, NY, 11232 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-02 No data 100 OAKPOINT AVE, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-25 No data 100 OAKPOINT AVE, Bronx, BRONX, NY, 10474 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2997872 SCALE-01 INVOICED 2019-03-06 100 SCALE TO 33 LBS
338204 LATE INVOICED 2012-07-05 100 Scale Late Fee
338205 CNV_SI INVOICED 2012-05-30 200 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314169244 0215000 2010-03-09 566 HAMILTON AVENUE, BROOKLYN, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-09
Emphasis N: SSTARG09
Case Closed 2010-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2010-03-22
Abatement Due Date 2010-04-01
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100305 G01 IVA
Issuance Date 2010-03-22
Abatement Due Date 2010-04-01
Current Penalty 5625.0
Initial Penalty 7500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
310496948 0215000 2006-12-15 566 HAMILTON AVENUE, BROOKLYN, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-15
Emphasis N: SSTARG06
Case Closed 2007-02-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2007-01-22
Abatement Due Date 2007-01-26
Current Penalty 3600.0
Initial Penalty 4500.0
Nr Instances 4
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2007-01-22
Abatement Due Date 2007-01-26
Nr Instances 4
Nr Exposed 3
Gravity 03
306442682 0215000 2003-06-09 566 HAMILTON AVENUE, BROOKLYN, NY, 11232
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-06-10
Case Closed 2003-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 2003-10-09
Abatement Due Date 2003-10-17
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State