Search icon

CLARENDON ROGERS SERVICE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLARENDON ROGERS SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 May 2007 (18 years ago)
Date of dissolution: 15 Jun 2016
Entity Number: 3522018
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1092 ROGERS AVENUE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-287-6585

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1092 ROGERS AVENUE, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
1297929-DCA Inactive Business 2008-08-28 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
160615000742 2016-06-15 ARTICLES OF DISSOLUTION 2016-06-15
160107006266 2016-01-07 BIENNIAL STATEMENT 2015-05-01
110609002160 2011-06-09 BIENNIAL STATEMENT 2011-05-01
070524000260 2007-05-24 ARTICLES OF ORGANIZATION 2007-05-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
223275 WH VIO INVOICED 2013-04-11 1300 WH - W&M Hearable Violation
346118 CNV_SI INVOICED 2013-03-15 240 SI - Certificate of Inspection fee (scales)
195182 TS VIO INVOICED 2012-05-10 500 TS - State Fines (Tobacco)
195183 TP VIO INVOICED 2012-05-10 750 TP - Tobacco Fine Violation
195181 SS VIO INVOICED 2012-05-10 50 SS - State Surcharge (Tobacco)
946490 RENEWAL INVOICED 2011-10-17 110 CRD Renewal Fee
169679 WH VIO INVOICED 2011-10-13 2000 WH - W&M Hearable Violation
146562 CL VIO INVOICED 2011-04-18 500 CL - Consumer Law Violation
323903 CNV_SI INVOICED 2011-04-13 240 SI - Certificate of Inspection fee (scales)
946491 RENEWAL INVOICED 2009-11-09 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State