Search icon

P & Y REFINERS INC.

Company Details

Name: P & Y REFINERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2011 (14 years ago)
Entity Number: 4083636
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 23 WEST 47TH ST, BOOTH 5, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-221-8521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER KVURT Chief Executive Officer 23 WEST 47TH ST, BOOTH 5, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 WEST 47TH ST, BOOTH 5, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1398864-DCA Active Business 2011-07-06 2025-07-31

History

Start date End date Type Value
2011-04-19 2013-05-03 Address 23 WEST 47 STREET, BOOTH #5, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503002178 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110419001024 2011-04-19 CERTIFICATE OF INCORPORATION 2011-04-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-11 No data 23 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-05 No data 23 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-06 No data 23 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-03 No data 23 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649870 RENEWAL INVOICED 2023-05-24 340 Secondhand Dealer General License Renewal Fee
3340915 RENEWAL INVOICED 2021-06-23 340 Secondhand Dealer General License Renewal Fee
3130779 SCALE-01 INVOICED 2019-12-23 40 SCALE TO 33 LBS
3048111 RENEWAL INVOICED 2019-06-18 340 Secondhand Dealer General License Renewal Fee
3018601 LL VIO INVOICED 2019-04-16 750 LL - License Violation
2638987 RENEWAL INVOICED 2017-07-07 340 Secondhand Dealer General License Renewal Fee
2363555 SCALE-01 INVOICED 2016-06-13 40 SCALE TO 33 LBS
2094611 RENEWAL INVOICED 2015-06-02 340 Secondhand Dealer General License Renewal Fee
1071440 RENEWAL INVOICED 2013-05-16 340 Secondhand Dealer General License Renewal Fee
1071437 FINGERPRINT INVOICED 2011-07-15 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-05 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2019-04-05 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2019-04-05 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State