Search icon

REX PIPE SHOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REX PIPE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1931 (94 years ago)
Entity Number: 41299
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 126 Pearl Street, NEW YORK, NY, United States, 10005
Principal Address: 16 foxhill Road, NEW YORK, NY, United States, 10595

Contact Details

Phone +1 212-962-3355

Shares Details

Shares issued 30

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARCLAY REX DOS Process Agent 126 Pearl Street, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VANESSA NASTRI Chief Executive Officer 126 PEARL STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2075113-1-DCA Active Business 2018-07-05 2023-11-30
2035021-1-DCA Active Business 2016-03-25 2023-12-31
1047397-DCA Inactive Business 2000-12-02 2017-12-31

History

Start date End date Type Value
2025-03-08 2025-03-08 Address 126 PEARL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-03-08 2025-03-08 Address 7 MAIDEN LANE, NEW YORK, NY, 10038, 4008, USA (Type of address: Chief Executive Officer)
1995-02-02 2025-03-08 Address 7 MAIDEN LANE, NEW YORK, NY, 10038, 4008, USA (Type of address: Chief Executive Officer)
1995-02-02 2025-03-08 Address 7 MAIDEN LANE, NEW YORK, NY, 10038, 4008, USA (Type of address: Service of Process)
1935-01-07 1995-02-02 Address 41 BARCLAY ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250308000284 2025-03-08 BIENNIAL STATEMENT 2025-03-08
991008002197 1999-10-08 BIENNIAL STATEMENT 1999-09-01
971003002003 1997-10-03 BIENNIAL STATEMENT 1997-09-01
950202002198 1995-02-02 BIENNIAL STATEMENT 1993-09-01
A975645-2 1983-05-02 ASSUMED NAME CORP INITIAL FILING 1983-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650331 TP VIO INVOICED 2023-05-25 750 TP - Tobacco Fine Violation
3386369 RENEWAL INVOICED 2021-11-01 200 Tobacco Retail Dealer Renewal Fee
3380926 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3107746 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
3085885 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
2774744 LICENSE INVOICED 2018-04-11 200 Electronic Cigarette Dealer License Fee
2703012 RENEWAL INVOICED 2017-11-30 110 Cigarette Retail Dealer Renewal Fee
2595413 TO VIO INVOICED 2017-04-25 3000 'TO - Tobacco Other
2594512 CL VIO CREDITED 2017-04-24 175 CL - Consumer Law Violation
2593602 SCALE-01 INVOICED 2017-04-20 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-26 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-06-26 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-05-16 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2017-04-14 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-04-14 Pleaded SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS FOR LESS THAN LISTED PRICE IN EXCHANGE FOR PURCHASE OF OTHER TOBACCO PRODUCTS 1 1 No data No data
2017-04-14 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 4 4 No data No data
2017-03-01 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-03-01 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2014-09-18 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Trademarks Section

Serial Number:
74090450
Mark:
EL GLORIOSO DOMINICANO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1990-08-23
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
EL GLORIOSO DOMINICANO

Goods And Services

For:
cigars
First Use:
1986-12-04
International Classes:
034 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2019-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VELASQUEZ
Party Role:
Plaintiff
Party Name:
REX PIPE SHOP INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State