Search icon

PREPARATE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PREPARATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2010 (15 years ago)
Entity Number: 3940962
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 1888 FULTON STREET, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIONICIO LIZ Chief Executive Officer 1888 FULTON STREET, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
PREPARATE CORP. DOS Process Agent 1888 FULTON STREET, BROOKLYN, NY, United States, 11233

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Licenses

Number Type Date Last renew date End date Address Description
618231 Retail grocery store No data No data No data 1888 FULTON ST, BROOKLYN, NY, 11233 No data
0081-22-127906 Alcohol sale 2022-08-23 2022-08-23 2025-09-30 1888 FULTON ST, BROOKLYN, New York, 11233 Grocery Store

History

Start date End date Type Value
2024-04-23 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-04-23 Address 1888 FULTON STREET, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2012-06-20 2024-04-23 Address 1888 FULTON STREET, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2010-04-23 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-23 2024-04-23 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240423003705 2024-04-23 BIENNIAL STATEMENT 2024-04-23
220422002491 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200501060974 2020-05-01 BIENNIAL STATEMENT 2020-04-01
180423006211 2018-04-23 BIENNIAL STATEMENT 2018-04-01
160708006503 2016-07-08 BIENNIAL STATEMENT 2016-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3413631 SCALE-01 INVOICED 2022-02-03 200 SCALE TO 33 LBS
2887463 SCALE-01 INVOICED 2018-09-19 200 SCALE TO 33 LBS
2122892 OL VIO INVOICED 2015-07-08 175 OL - Other Violation
2114948 SCALE-01 INVOICED 2015-06-26 200 SCALE TO 33 LBS
1619537 OL VIO INVOICED 2014-03-13 250 OL - Other Violation
1595576 SCALE-01 INVOICED 2014-02-20 220 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-16 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2014-02-20 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State