Search icon

D'AMICO COFFEE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D'AMICO COFFEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2008 (18 years ago)
Entity Number: 3613464
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1682-86TH ST, BROOKLYN, NY, United States, 11214
Principal Address: 513 CLINTON STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK D'AMICO Chief Executive Officer 309 COURT ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1682-86TH ST, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2023-07-05 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-21 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-07 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-07 2010-07-12 Address 8017 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120607002583 2012-06-07 BIENNIAL STATEMENT 2012-01-01
100712002600 2010-07-12 BIENNIAL STATEMENT 2010-01-01
080107000348 2008-01-07 CERTIFICATE OF INCORPORATION 2008-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2831487 OL VIO INVOICED 2018-08-21 75 OL - Other Violation
2825465 SCALE-01 INVOICED 2018-08-02 20 SCALE TO 33 LBS
2825309 CL VIO CREDITED 2018-08-02 175 CL - Consumer Law Violation
2825310 OL VIO CREDITED 2018-08-02 75 OL - Other Violation
337181 CNV_SI INVOICED 2012-05-24 60 SI - Certificate of Inspection fee (scales)
327901 CNV_SI INVOICED 2011-07-18 60 SI - Certificate of Inspection fee (scales)
316003 CNV_SI INVOICED 2010-07-30 60 SI - Certificate of Inspection fee (scales)
300389 CNV_SI INVOICED 2008-08-09 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-26 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-07-26 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2023-06-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LECHUGA RUIZ
Party Role:
Plaintiff
Party Name:
D'AMICO COFFEE, INC.
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