Search icon

BRIELLE FINE JEWELRY, INC.

Company Details

Name: BRIELLE FINE JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2010 (15 years ago)
Entity Number: 3906241
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 100 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306
Principal Address: 222 LEVERETT AVE, STATEN ISLAND, NY, United States, 10308

Contact Details

Phone +1 718-987-9412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK INTORCIA Chief Executive Officer 100 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1407770-DCA Inactive Business 2011-09-14 2015-07-31

History

Start date End date Type Value
2010-01-29 2015-04-27 Address 100 NEW DROP LANE, STATEN ISLAND, NY, 10306, 2335, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150427002022 2015-04-27 BIENNIAL STATEMENT 2014-01-01
100129000390 2010-01-29 CERTIFICATE OF INCORPORATION 2010-01-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3131718 CL VIO INVOICED 2019-12-26 350 CL - Consumer Law Violation
3107956 CL VIO CREDITED 2019-10-29 175 CL - Consumer Law Violation
1223834 CNV_TFEE INVOICED 2013-10-01 8.470000267028809 WT and WH - Transaction Fee
1223835 RENEWAL INVOICED 2013-10-01 340 Secondhand Dealer General License Renewal Fee
1077727 FINGERPRINT INVOICED 2011-09-19 75 Fingerprint Fee
1077729 LICENSE INVOICED 2011-09-14 340 Secondhand Dealer General License Fee
1077728 CNV_TFEE INVOICED 2011-09-14 8.470000267028809 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-17 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State