Search icon

BUDGET WIRELESS RETAIL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BUDGET WIRELESS RETAIL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2010 (15 years ago)
Entity Number: 3991341
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 300 EAST 55 STREET, SUITE 24B, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 718-872-7453

DOS Process Agent

Name Role Address
AJAY BHUMITRA DOS Process Agent 300 EAST 55 STREET, SUITE 24B, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2047926-DCA Inactive Business 2017-02-01 2019-07-31
2047713-DCA Inactive Business 2017-01-26 2018-12-31
2043603-DCA Inactive Business 2016-09-13 2019-07-31

History

Start date End date Type Value
2023-02-22 2024-09-03 Address 300 EAST 55 STREET, SUITE 24B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-09-06 2023-02-22 Address 300 EAST 55 STREET, SUITE 24B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-09-01 2016-09-06 Address 300 DENTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003778 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230222002571 2023-02-22 BIENNIAL STATEMENT 2022-09-01
200908060345 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904009936 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006771 2016-09-06 BIENNIAL STATEMENT 2016-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-10-30 2018-11-16 Breach of Contract Yes 79.00 Cash Amount
2017-12-22 2018-01-29 Exchange Goods/Contract Cancelled NA 0.00 No Consumer Response
2015-11-24 2015-12-01 Advertising/Misleading Yes 73.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3105833 LICENSEDOC15 INVOICED 2019-10-23 15 License Document Replacement
3104767 LL VIO CREDITED 2019-10-21 250 LL - License Violation
3065874 RENEWAL INVOICED 2019-07-25 340 Secondhand Dealer General License Renewal Fee
2971911 LL VIO INVOICED 2019-01-30 250 LL - License Violation
2953478 RENEWAL INVOICED 2018-12-31 340 Electronics Store Renewal
2953479 RENEWAL INVOICED 2018-12-31 340 Electronics Store Renewal
2946502 LL VIO CREDITED 2018-12-17 125 LL - License Violation
2679691 LICENSEDOC15 INVOICED 2017-10-23 15 License Document Replacement
2679693 LICENSEDOC15 INVOICED 2017-10-23 15 License Document Replacement
2672337 LICENSEDOC15 INVOICED 2017-10-02 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-11 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2018-12-03 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 No data 1 No data
2016-02-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-02-17 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 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