Search icon

JCSK USA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JCSK USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2007 (18 years ago)
Entity Number: 3507915
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 5701 MAIN STREET, FLUSHING, NY, United States, 11355
Principal Address: 5701 MAIN ST, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 347-231-7896

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5701 MAIN STREET, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
CHANG K JANG Chief Executive Officer 5701 MAIN ST, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1261631-DCA Inactive Business 2007-07-16 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
110419003161 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090402002751 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070425000217 2007-04-25 CERTIFICATE OF INCORPORATION 2007-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2655610 SCALE-01 INVOICED 2017-08-14 40 SCALE TO 33 LBS
2278008 SCALE-01 INVOICED 2016-02-16 40 SCALE TO 33 LBS
2210027 RENEWAL INVOICED 2015-11-04 110 Cigarette Retail Dealer Renewal Fee
2194532 SCALE-01 INVOICED 2015-10-16 20 SCALE TO 33 LBS
2019452 SCALE-01 INVOICED 2015-03-17 20 SCALE TO 33 LBS
2019428 WM VIO INVOICED 2015-03-17 100 WM - W&M Violation
1697655 OL VIO INVOICED 2014-06-03 500 OL - Other Violation
1680791 SCALE-01 INVOICED 2014-05-14 40 SCALE TO 33 LBS
1534574 RENEWAL INVOICED 2013-12-13 110 Cigarette Retail Dealer Renewal Fee
342993 CNV_SI INVOICED 2012-10-09 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2015-03-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2014-05-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-05-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Court Cases

Court Case Summary

Filing Date:
2017-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROMERO,
Party Role:
Plaintiff
Party Name:
JCSK USA CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State