Search icon

A&T EUROPE, INC.

Company Details

Name: A&T EUROPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2006 (18 years ago)
Entity Number: 3430826
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 307 BRIGHTON BEACH AVE, 1ST FLOOR, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A&T EUROPE, INC. DOS Process Agent 307 BRIGHTON BEACH AVE, 1ST FLOOR, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ANNA SUVOROVA Chief Executive Officer 307 BRIGHTON BEACH AVE, 1ST FLOOR, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2008-10-09 2016-10-04 Address 307 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-10-09 2016-10-04 Address 307 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2006-10-30 2016-10-04 Address 307 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181002007319 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004007380 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141017006582 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121017002111 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101029002310 2010-10-29 BIENNIAL STATEMENT 2010-10-01
081009002258 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061030000562 2006-10-30 CERTIFICATE OF INCORPORATION 2006-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-31 No data 307 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 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
3142701 WM VIO INVOICED 2020-01-10 100 WM - W&M Violation
3142700 CL VIO INVOICED 2020-01-10 175 CL - Consumer Law Violation
3141662 CL VIO CREDITED 2020-01-08 175 CL - Consumer Law Violation
3141663 WM VIO CREDITED 2020-01-08 50 WM - W&M Violation
223285 WH VIO INVOICED 2013-04-09 160 WH - W&M Hearable Violation
346291 CNV_SI INVOICED 2013-03-15 60 SI - Certificate of Inspection fee (scales)
120864 WH VIO INVOICED 2009-06-29 300 WH - W&M Hearable Violation
310496 CNV_SI INVOICED 2009-06-25 80 SI - Certificate of Inspection fee (scales)
304655 CNV_SI INVOICED 2008-08-06 60 SI - Certificate of Inspection fee (scales)
107460 WH VIO INVOICED 2008-08-05 300 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-31 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-12-31 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2019-12-31 Pleaded 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: 18 Jan 2025

Sources: New York Secretary of State