Search icon

PQ MONTAGUE, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LOU RAMIREZ Chief Executive Officer 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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