-
Home Page
›
-
Counties
›
-
Kings
›
-
11238
›
-
BENY'S DELICE, LLC
Company Details
Name: |
BENY'S DELICE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
23 Feb 2010 (15 years ago)
|
Entity Number: |
3915920 |
ZIP code: |
11238
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
903 FULTON ST 11, BROOKLYN, NY, United States, 11238 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
903 FULTON ST 11, BROOKLYN, NY, United States, 11238
|
History
Start date |
End date |
Type |
Value |
2012-03-23
|
2014-04-18
|
Address
|
903 FULTON ST, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
|
2010-02-23
|
2012-03-23
|
Address
|
114 VAN BUREN STREET, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140418002217
|
2014-04-18
|
BIENNIAL STATEMENT
|
2014-02-01
|
120323002855
|
2012-03-23
|
BIENNIAL STATEMENT
|
2012-02-01
|
100223000589
|
2010-02-23
|
ARTICLES OF ORGANIZATION
|
2010-02-23
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2026388
|
WM VIO
|
INVOICED
|
2015-03-24
|
800
|
WM - W&M Violation
|
1979320
|
WM VIO
|
CREDITED
|
2015-02-10
|
50
|
WM - W&M Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2015-01-30
|
Default Decision
|
LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR
|
2
|
No data
|
2
|
No data
|
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Party Name:
BENY'S DELICE, LLC
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State