TULCIMEX CORP.

Name: | TULCIMEX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2007 (18 years ago) |
Entity Number: | 3598508 |
ZIP code: | 10459 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1197 A. BRYANT AVE, BRONX, NY, United States, 10459 |
Contact Details
Phone +1 718-483-8136
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OMAR G RODRIGUEZ | Chief Executive Officer | 1197 A. BRYANT AVE, BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1197 A. BRYANT AVE, BRONX, NY, United States, 10459 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
607685 | No data | Retail grocery store | No data | No data | No data | 1197A BRYANT AVE, BRONX, NY, 10459 | No data |
0081-23-115978 | No data | Alcohol sale | 2023-08-08 | 2023-08-08 | 2026-08-31 | 1197A BRYANT AVE, BRONX, New York, 10459 | Grocery Store |
1279126-DCA | Inactive | Business | 2010-04-28 | No data | 2021-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-23 | 2013-11-19 | Address | 1197A BRYANT AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
2009-12-23 | 2013-11-19 | Address | 1197A BRYANT AVENUE, BRONX, NY, 10459, USA (Type of address: Principal Executive Office) |
2007-11-28 | 2013-11-19 | Address | 1197A BRYANT AVENUE, BRONX, NY, 10459, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131119002465 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
120130002886 | 2012-01-30 | BIENNIAL STATEMENT | 2011-11-01 |
091223002698 | 2009-12-23 | BIENNIAL STATEMENT | 2009-11-01 |
071128000708 | 2007-11-28 | CERTIFICATE OF INCORPORATION | 2007-11-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3644217 | OL VIO | CREDITED | 2023-05-10 | 100 | OL - Other Violation |
3619503 | OL VIO | VOIDED | 2023-03-22 | 100 | OL - Other Violation |
3581745 | OL VIO | VOIDED | 2023-01-13 | 100 | OL - Other Violation |
3580894 | SCALE-01 | INVOICED | 2023-01-12 | 20 | SCALE TO 33 LBS |
3236042 | SS VIO | INVOICED | 2020-09-28 | 50 | SS - State Surcharge (Tobacco) |
3235831 | TS VIO | INVOICED | 2020-09-28 | 1500 | TS - State Fines (Tobacco) |
3235832 | SS VIO | CREDITED | 2020-09-28 | 250 | SS - State Surcharge (Tobacco) |
3166799 | TP VIO | INVOICED | 2020-03-05 | 2000 | TP - Tobacco Fine Violation |
3105084 | RENEWAL | INVOICED | 2019-10-22 | 200 | Tobacco Retail Dealer Renewal Fee |
3073490 | TS VIO | INVOICED | 2019-08-15 | 1000 | TS - State Fines (Tobacco) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-01-11 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2020-01-04 | Default Decision | SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE | 1 | No data | 1 | No data |
2020-01-04 | Default Decision | SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | No data | 1 | No data |
2019-04-07 | Hearing Decision | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | No data | 1 | No data |
2019-04-07 | Hearing Decision | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | No data | 1 | No data |
2016-08-04 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2016-08-04 | Pleaded | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | 1 | No data | No data |
2016-08-04 | Pleaded | SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State