Search icon

REPOP 95% RECYCLED LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REPOP 95% RECYCLED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2006 (19 years ago)
Entity Number: 3381976
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 143 ROEBLING ST #1B, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
RUSSELL BOYLE / RE POP DOS Process Agent 143 ROEBLING ST #1B, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1431104-DCA Inactive Business 2012-05-23 2019-07-31

History

Start date End date Type Value
2008-06-24 2012-08-07 Address 68 WASHINGTON AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2006-06-27 2008-06-24 Address 66 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120807006427 2012-08-07 BIENNIAL STATEMENT 2012-06-01
100901002151 2010-09-01 BIENNIAL STATEMENT 2010-06-01
080624002207 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060627000863 2006-06-27 ARTICLES OF ORGANIZATION 2006-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2639844 RENEWAL INVOICED 2017-07-11 340 Secondhand Dealer General License Renewal Fee
2541209 LICENSE REPL INVOICED 2017-01-27 15 License Replacement Fee
2101907 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
2076731 CL VIO INVOICED 2015-05-11 175 CL - Consumer Law Violation
2059062 CL VIO CREDITED 2015-04-27 350 CL - Consumer Law Violation
213301 LL VIO INVOICED 2013-08-22 75 LL - License Violation
1227824 CNV_TFEE INVOICED 2013-05-13 8.470000267028809 WT and WH - Transaction Fee
1227825 RENEWAL INVOICED 2013-05-13 340 Secondhand Dealer General License Renewal Fee
178608 LL VIO INVOICED 2012-07-23 350 LL - License Violation
192179 PL VIO INVOICED 2012-07-10 75 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-14 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-04-14 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State