Name: | PQ MONTAGUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2011 (13 years ago) |
Entity Number: | 4176906 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LOU RAMIREZ | Chief Executive Officer | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-04 | 2019-12-02 | Address | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2015-12-01 | 2017-12-04 | Address | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2014-01-22 | 2015-12-01 | Address | 434 BROADWAY FLR 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2014-01-22 | 2015-12-01 | Address | 434 BROADWAY FLR 3, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2011-12-15 | 2012-02-22 | Address | 434 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202061196 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204006379 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151201006680 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
140122002307 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
120222000181 | 2012-02-22 | CERTIFICATE OF CHANGE | 2012-02-22 |
111215000197 | 2011-12-15 | CERTIFICATE OF INCORPORATION | 2011-12-15 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-04-04 | No data | 121 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-01-09 | No data | 121 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-09-07 | No data | 121 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-07-27 | No data | 121 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 | Fail | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-23 | No data | 121 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-02-03 | No data | 121 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3016587 | OL VIO | INVOICED | 2019-04-10 | 150 | OL - Other Violation |
3016586 | CL VIO | INVOICED | 2019-04-10 | 350 | CL - Consumer Law Violation |
2966572 | OL VIO | CREDITED | 2019-01-23 | 100 | OL - Other Violation |
2966571 | CL VIO | CREDITED | 2019-01-23 | 262.5 | CL - Consumer Law Violation |
2964248 | CL VIO | CREDITED | 2019-01-17 | 260 | CL - Consumer Law Violation |
2964249 | OL VIO | CREDITED | 2019-01-17 | 75 | OL - Other Violation |
2670907 | OL VIO | INVOICED | 2017-09-28 | 500 | OL - Other Violation |
2670906 | CL VIO | INVOICED | 2017-09-28 | 350 | CL - Consumer Law Violation |
2670908 | WM VIO | INVOICED | 2017-09-28 | 800 | WM - W&M Violation |
2667184 | PL VIO | CREDITED | 2017-09-18 | 500 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-01-09 | Default Decision | CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS | 1 | No data | 1 | No data |
2019-01-09 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
2017-09-07 | Hearing Decision | RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. | 1 | No data | No data | 1 |
2017-07-27 | Default Decision | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | No data | 1 | No data |
2017-07-27 | Default Decision | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | No data | 1 | No data |
2017-07-27 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
2017-07-27 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
2015-02-03 | Decision Dismissed | UNLIC SIDEWALK CAF+ | 1 | No data | No data | 1 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State