Search icon

SHREE BHADRA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHREE BHADRA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 2011 (14 years ago)
Date of dissolution: 25 May 2017
Entity Number: 4062867
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 3100 47TH AVE, GROUND FL, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-729-5433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAMLESH S PATEL Chief Executive Officer 3100 47TH AVE, GROUND FL, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
KAMLESH S PATEL DOS Process Agent 3100 47TH AVE, GROUND FL, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1400616-DCA Inactive Business 2011-07-11 2016-12-31

History

Start date End date Type Value
2011-03-03 2013-04-05 Address 303 5TH AVENUE, SUITE 1608, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170525000775 2017-05-25 CERTIFICATE OF DISSOLUTION 2017-05-25
130405002319 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110303000835 2011-03-03 CERTIFICATE OF INCORPORATION 2011-03-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2304756 OL VIO INVOICED 2016-03-21 375 OL - Other Violation
2264718 OL VIO CREDITED 2016-01-26 375 OL - Other Violation
2209701 OL VIO INVOICED 2015-11-04 500 OL - Other Violation
2209702 WM VIO INVOICED 2015-11-04 25 WM - W&M Violation
2183854 CL VIO CREDITED 2015-10-06 175 CL - Consumer Law Violation
2183856 WM VIO CREDITED 2015-10-06 25 WM - W&M Violation
2183855 OL VIO CREDITED 2015-10-06 500 OL - Other Violation
2011653 TP VIO INVOICED 2015-03-09 750 TP - Tobacco Fine Violation
1902069 RENEWAL INVOICED 2014-12-04 110 Cigarette Retail Dealer Renewal Fee
1624432 APPEAL INVOICED 2014-03-17 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-19 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-09-28 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2015-09-28 Pleaded BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 2 2 No data No data
2015-09-28 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-09-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2015-02-27 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 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