Search icon

Y & H ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Y & H ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1975 (50 years ago)
Entity Number: 376565
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 526 WEST 134TH STREET, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-862-3502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 526 WEST 134TH STREET, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
YVES MICHEL Chief Executive Officer 526 WEST 134TH STREET, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
0735702-DCA Active Business 1997-03-17 2025-03-31

History

Start date End date Type Value
1997-08-18 2005-10-05 Address 525 W 134TH ST, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
1975-08-05 1997-08-18 Address 526 WEST 134TH ST., NEW YORK, NY, 10031, USA (Type of address: Service of Process)
1975-08-05 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20140721010 2014-07-21 ASSUMED NAME CORP INITIAL FILING 2014-07-21
130814002204 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110815002018 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090804002249 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070816002773 2007-08-16 BIENNIAL STATEMENT 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619557 RENEWAL INVOICED 2023-03-22 600 Garage and/or Parking Lot License Renewal Fee
3521110 LL VIO INVOICED 2022-09-08 600 LL - License Violation
3362257 LL VIO INVOICED 2021-08-23 1500 LL - License Violation
3340715 LL VIO CREDITED 2021-06-23 875 LL - License Violation
3313733 RENEWAL INVOICED 2021-03-30 600 Garage and/or Parking Lot License Renewal Fee
3201339 LL VIO INVOICED 2020-08-27 250 LL - License Violation
3003222 RENEWAL INVOICED 2019-03-15 600 Garage and/or Parking Lot License Renewal Fee
2911199 CL VIO INVOICED 2018-10-17 175 CL - Consumer Law Violation
2888568 CL VIO CREDITED 2018-09-21 175 CL - Consumer Law Violation
2888567 LL VIO CREDITED 2018-09-21 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-02 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2022-09-02 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-06-22 Default Decision IMPROPER RATE SIGN 1 No data 1 No data
2021-06-22 Default Decision BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 No data 1 No data
2021-06-22 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data
2020-08-20 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2018-09-13 Pleaded RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 1 No data No data
2018-09-13 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2018-09-13 Pleaded BUSINESS FAILS TO KEEP AN ILLUMINATED SIGN MARKED ENTRANCE OR EXIT FOR THE MAIN ENTRANCE AND MAIN EXIT, RESPECTIVELY. 1 1 No data No data
2017-10-16 Pleaded BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State