Search icon

TOURNEAU, LLC

Company Details

Name: TOURNEAU, LLC
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Mar 2007 (18 years ago)
Date of dissolution: 06 Mar 2007
Entity Number: 3485229
ZIP code: 10022
County: Blank
Place of Formation: Delaware
Address: 3 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-758-3265

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date Last renew date End date Address Description
0415-23-126123 No data Alcohol sale 2023-08-15 2023-08-15 2025-08-31 29 35 9TH AVE, NEW YORK, New York, 10014 Bottle Club
0423-23-139230 No data Alcohol sale 2023-06-23 2023-06-23 2025-06-30 590 MADISON AVE, NEW YORK, New York, 10022 Additional Bar
0423-23-139380 No data Alcohol sale 2023-06-23 2023-06-23 2025-06-30 590 MADISON AVE, NEW YORK, New York, 10022 Additional Bar
0415-23-124227 No data Alcohol sale 2023-06-23 2023-06-23 2025-06-30 590 MADISON AVE, NEW YORK, New York, 10022 Bottle Club
2089763-DCA Inactive Business 2019-08-20 No data 2023-07-31 No data No data
2019478-DCA Active Business 2015-03-12 No data 2023-07-31 No data No data
1474384-DCA Active Business 2013-09-25 No data 2023-07-31 No data No data
1262456-DCA Inactive Business 2007-07-25 No data 2015-07-31 No data No data
1262447-DCA Inactive Business 2007-07-25 No data 2011-07-31 No data No data
1262451-DCA Active Business 2007-07-25 No data 2023-07-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
070306000461 2007-03-06 CERTIFICATE OF MERGER 2007-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-18 No data 12 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-08 No data 510 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-25 No data 3100 47TH AVE, Queens, LONG IS CITY, NY, 11101 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-11 No data 12 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-29 No data 12 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-22 No data 1095 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-19 No data 601 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-23 No data 510 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-30 No data 601 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-06 No data 510 MADISON AVE, Manhattan, NEW YORK, NY, 10022 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
3669607 BLUEDOT INVOICED 2023-07-13 340 Secondhand Dealer General License Blue Dot Fee
3669609 BLUEDOT INVOICED 2023-07-13 340 Secondhand Dealer General License Blue Dot Fee
3669610 BLUEDOT INVOICED 2023-07-13 340 Secondhand Dealer General License Blue Dot Fee
3669608 BLUEDOT INVOICED 2023-07-13 340 Secondhand Dealer General License Blue Dot Fee
3668855 LICENSE INVOICED 2023-07-12 85 Secondhand Dealer General License Fee
3668858 LICENSE INVOICED 2023-07-12 85 Secondhand Dealer General License Fee
3668859 LICENSE INVOICED 2023-07-12 85 Secondhand Dealer General License Fee
3668860 LICENSE INVOICED 2023-07-12 85 Secondhand Dealer General License Fee
3527501 CL VIO INVOICED 2022-09-29 300 CL - Consumer Law Violation
3527500 LL VIO INVOICED 2022-09-29 350 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-18 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2022-08-18 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2022-08-18 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2022-08-18 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
2022-04-08 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2022-04-08 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2021-04-22 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2021-04-22 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2020-09-23 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2019-11-06 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907086 Americans with Disabilities Act - Employment 2019-12-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2019-12-18
Termination Date 2021-02-02
Date Issue Joined 2020-01-09
Section 2000
Sub Section E
Status Terminated

Parties

Name GOFF
Role Plaintiff
Name TOURNEAU, LLC
Role Defendant
1801109 Americans with Disabilities Act - Other 2018-02-07 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-07
Termination Date 2018-05-16
Date Issue Joined 2018-03-05
Section 1218
Sub Section 8
Status Terminated

Parties

Name THORNE
Role Plaintiff
Name TOURNEAU, LLC
Role Defendant
2301256 Americans with Disabilities Act - Other 2023-02-14 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 1
Filing Date 2023-02-14
Termination Date 2024-02-14
Date Issue Joined 2023-05-30
Section 1331
Status Terminated

Parties

Name DONCOUSE
Role Plaintiff
Name TOURNEAU, LLC
Role Defendant
1502047 Fair Labor Standards Act 2015-03-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 250000
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 2015-03-18
Termination Date 2015-08-21
Date Issue Joined 2015-05-27
Pretrial Conference Date 2015-06-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name TOURNEAU, LLC
Role Defendant
Name NURSE
Role Plaintiff
2402614 Civil Rights Employment 2024-04-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-05
Termination Date 1900-01-01
Section 2003
Status Pending

Parties

Name HERCEG
Role Plaintiff
Name TOURNEAU, LLC
Role Defendant
2210356 Americans with Disabilities Act - Other 2022-12-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-12-07
Termination Date 2023-08-21
Date Issue Joined 2023-02-02
Section 1213
Sub Section 2
Status Terminated

Parties

Name JANELYS HERNANDEZ
Role Plaintiff
Name TOURNEAU, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State