Search icon

EBENEZER PRODUCE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EBENEZER PRODUCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2010 (15 years ago)
Entity Number: 3944803
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 85-35 PARSON BLVD., JAMAICA, NY, United States, 11432

Contact Details

Phone +1 347-965-8472

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 85-35 PARSON BLVD., JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1378243-DCA Inactive Business 2010-12-02 2016-03-31

Filings

Filing Number Date Filed Type Effective Date
101202000713 2010-12-02 CERTIFICATE OF PUBLICATION 2010-12-02
100503000738 2010-05-03 ARTICLES OF ORGANIZATION 2010-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1710604 LL VIO INVOICED 2014-06-19 50 LL - License Violation
1710091 WM VIO INVOICED 2014-06-19 25 WM - W&M Violation
1709393 SCALE-01 INVOICED 2014-06-18 60 SCALE TO 33 LBS
1617251 RENEWAL INVOICED 2014-03-11 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1586243 NGC INVOICED 2014-02-07 20 No Good Check Fee
1584435 DCA-PP-LF01 INVOICED 2014-02-06 50 Payment Plan Late Fee
1556226 INTEREST INVOICED 2014-01-10 45 Interest Payment
1539393 OL VIO INVOICED 2013-12-18 1500 OL - Other Violation
1539392 CL VIO INVOICED 2013-12-18 500 CL - Consumer Law Violation
1537029 OL VIO INVOICED 2013-12-16 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-13 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2014-06-13 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 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