Search icon

AC & JP COMMUNICATION CORP.

Company Details

Name: AC & JP COMMUNICATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2007 (18 years ago)
Date of dissolution: 06 May 2021
Entity Number: 3525596
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-45 ROOSEVELT AVE., FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-353-5683

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-45 ROOSEVELT AVE., FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1269281-DCA Inactive Business 2007-10-01 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
210506000154 2021-05-06 CERTIFICATE OF DISSOLUTION 2021-05-06
070601000946 2007-06-01 CERTIFICATE OF INCORPORATION 2007-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-14 No data 13545 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-15 No data 4010 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-18 No data 13545 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-28 No data 13545 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Warning 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
2981721 OL VIO INVOICED 2019-02-13 500 OL - Other Violation
2964230 OL VIO CREDITED 2019-01-17 500 OL - Other Violation
2964229 CL VIO CREDITED 2019-01-17 175 CL - Consumer Law Violation
2670417 LL VIO INVOICED 2017-09-27 250 LL - License Violation
2507318 RENEWAL INVOICED 2016-12-08 340 Electronics Store Renewal
2505246 LL VIO INVOICED 2016-12-06 250 LL - License Violation
1875338 RENEWAL INVOICED 2014-11-06 340 Electronics Store Renewal
212135 LL VIO INVOICED 2013-08-27 75 LL - License Violation
929887 RENEWAL INVOICED 2012-11-19 340 Electronics Store Renewal
164582 PL VIO INVOICED 2011-02-24 300 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-01-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-09-18 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-11-28 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State