Search icon

BROOKLYN GALLERY OF COINS AND STAMPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKLYN GALLERY OF COINS AND STAMPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1977 (48 years ago)
Entity Number: 419935
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8725 4TH AVENUE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-745-5701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8725 4TH AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
RONALD VOLPE Chief Executive Officer 8725 4TH AVENUE, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
112427716
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0766197-DCA Active Business 2003-08-01 2025-07-31

History

Start date End date Type Value
1977-01-04 1995-05-18 Address 1677-60TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150212006064 2015-02-12 BIENNIAL STATEMENT 2015-01-01
130220002232 2013-02-20 BIENNIAL STATEMENT 2013-01-01
20110301032 2011-03-01 ASSUMED NAME CORP INITIAL FILING 2011-03-01
110214002024 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090109002581 2009-01-09 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652119 RENEWAL INVOICED 2023-06-01 340 Secondhand Dealer General License Renewal Fee
3347669 RENEWAL INVOICED 2021-07-08 340 Secondhand Dealer General License Renewal Fee
3181572 DCA-SUS CREDITED 2020-06-08 375 Suspense Account
3180698 LL VIO INVOICED 2020-05-29 375 LL - License Violation
3143284 LL VIO CREDITED 2020-01-13 750 LL - License Violation
3123595 LL VIO CREDITED 2019-12-05 500 LL - License Violation
3040016 RENEWAL INVOICED 2019-05-28 340 Secondhand Dealer General License Renewal Fee
2643530 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2100613 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1318542 RENEWAL INVOICED 2013-06-11 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-27 No data RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 1
2019-11-27 Hearing Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State