Search icon

BCN PROVISIONS, LLC

Company Details

Name: BCN PROVISIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2006 (19 years ago)
Entity Number: 3386090
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 LEXINGTON AVENUE, rouzanna@zuckersholdings.com, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
BCN PROVISIONS LLC DOS Process Agent 370 LEXINGTON AVENUE, rouzanna@zuckersholdings.com, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-07-10 2012-05-17 Address 146 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220606001098 2022-06-06 BIENNIAL STATEMENT 2020-07-01
120517000630 2012-05-17 CERTIFICATE OF AMENDMENT 2012-05-17
100804002418 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080805002444 2008-08-05 BIENNIAL STATEMENT 2008-07-01
061025000841 2006-10-25 CERTIFICATE OF CHANGE 2006-10-25
060922000183 2006-09-22 CERTIFICATE OF PUBLICATION 2006-09-22
060710000322 2006-07-10 ARTICLES OF ORGANIZATION 2006-07-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-10 No data 146 CHAMBERS ST, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-06 No data 146 CHAMBERS ST, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-03 No data 146 CHAMBERS ST, Manhattan, NEW YORK, NY, 10007 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-26 No data 146 CHAMBERS ST, Manhattan, NEW YORK, NY, 10007 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-09 No data 146 CHAMBERS ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued 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
3169719 WM VIO INVOICED 2020-03-16 100 WM - W&M Violation
3146734 WM VIO CREDITED 2020-01-21 50 WM - W&M Violation
3145583 SCALE-01 INVOICED 2020-01-17 20 SCALE TO 33 LBS
2834050 OL VIO CREDITED 2018-08-28 125 OL - Other Violation
2834051 WM VIO CREDITED 2018-08-28 25 WM - W&M Violation
2834055 WM VIO INVOICED 2018-08-28 25 WM - W&M Violation
2834054 OL VIO INVOICED 2018-08-28 125 OL - Other Violation
2801007 OL VIO CREDITED 2018-06-19 250 OL - Other Violation
2801008 WM VIO CREDITED 2018-06-19 400 WM - W&M Violation
2801006 CL VIO CREDITED 2018-06-19 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-10 Default Decision SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 No data 1 No data
2018-04-06 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-04-06 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2018-04-06 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State