Search icon

RIVERDALE POST ROAD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERDALE POST ROAD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2012 (13 years ago)
Entity Number: 4199746
ZIP code: 10471
County: Bronx
Place of Formation: Delaware
Foreign Legal Name: POST ROAD ASSOCIATES, LLC
Fictitious Name: RIVERDALE POST ROAD, LLC
Address: 5644 RIVERDALE AVENUE, RIVERDALE, NY, United States, 10471

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5644 RIVERDALE AVENUE, RIVERDALE, NY, United States, 10471

Licenses

Number Type Date Last renew date End date Address Description
0071-23-128688 Alcohol sale 2023-01-04 2023-01-04 2025-12-31 5644 RIVERDALE AVE, BRONX, New York, 10471 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
140424002284 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120208000250 2012-02-08 APPLICATION OF AUTHORITY 2012-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3381814 RENEWAL INVOICED 2021-10-19 200 Tobacco Retail Dealer Renewal Fee
3111334 RENEWAL INVOICED 2019-11-01 200 Tobacco Retail Dealer Renewal Fee
2708358 RENEWAL INVOICED 2017-12-11 110 Cigarette Retail Dealer Renewal Fee
2697282 LL VIO CREDITED 2017-11-21 250 LL - License Violation
2221482 RENEWAL INVOICED 2015-11-23 110 Cigarette Retail Dealer Renewal Fee
1586848 CLATE INVOICED 2014-02-10 100 Late Fee
1578472 CL VIO INVOICED 2014-01-29 1100 CL - Consumer Law Violation
1578473 OL VIO INVOICED 2014-01-29 1125 OL - Other Violation
1568108 RENEWAL INVOICED 2014-01-22 110 Cigarette Retail Dealer Renewal Fee
1545259 CL VIO CREDITED 2013-12-27 400 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-13 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State