Search icon

NEW COLOMBO GRACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW COLOMBO GRACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2009 (15 years ago)
Entity Number: 3891922
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 187-23 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432
Principal Address: 187-23 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-454-6888

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J FERNANDO Chief Executive Officer 187-23 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187-23 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1350833-DCA Inactive Business 2010-04-19 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
120112002253 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091223000219 2009-12-23 CERTIFICATE OF INCORPORATION 2009-12-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1558020 RENEWAL INVOICED 2014-01-13 110 Cigarette Retail Dealer Renewal Fee
1541666 OL VIO INVOICED 2013-12-23 500 OL - Other Violation
1541605 LL VIO INVOICED 2013-12-23 500 LL - License Violation
1496681 SCALE-01 INVOICED 2013-11-04 20 SCALE TO 33 LBS
1045409 RENEWAL INVOICED 2013-01-23 110 Cigarette Retail Dealer Renewal Fee
1045410 CNV_TFEE INVOICED 2013-01-23 2.740000009536743 WT and WH - Transaction Fee
221415 TS VIO INVOICED 2013-01-11 200 TS - State Fines (Tobacco)
221416 SS VIO INVOICED 2013-01-11 50 SS - State Surcharge (Tobacco)
1045411 RENEWAL INVOICED 2011-12-19 110 CRD Renewal Fee
150787 CL VIO INVOICED 2011-10-20 125 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State