Search icon

UNITED TELECOM USA SQUARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED TELECOM USA SQUARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2012 (13 years ago)
Entity Number: 4232285
ZIP code: 11590
County: Bronx
Place of Formation: New York
Address: 1250 Shames Drive, Westbury, NY, United States, 11590

Contact Details

Phone +1 718-823-3300

Phone +1 516-833-9100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARPREET KATARI DOS Process Agent 1250 Shames Drive, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
HARPREET KATARI Chief Executive Officer 1250 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
2052774-DCA Active Business 2017-05-10 2024-12-31
2035500-DCA Active Business 2016-04-04 2023-07-31
2010077-DCA Inactive Business 2014-06-27 2018-06-30

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1250 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2024-04-01 Address 1250 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-04-01 Address 1250 Shames Drive, Westbury, NY, 11590, USA (Type of address: Service of Process)
2012-04-17 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401038055 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230418003128 2023-04-18 BIENNIAL STATEMENT 2022-04-01
120417000815 2012-04-17 CERTIFICATE OF INCORPORATION 2012-04-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671745 RENEWAL INVOICED 2023-07-20 340 Secondhand Dealer General License Renewal Fee
3564855 RENEWAL INVOICED 2022-12-09 340 Electronics Store Renewal
3332824 RENEWAL INVOICED 2021-05-24 340 Secondhand Dealer General License Renewal Fee
3274157 LL VIO INVOICED 2020-12-23 500 LL - License Violation
3269607 RENEWAL INVOICED 2020-12-14 340 Electronics Store Renewal
3247024 LL VIO CREDITED 2020-10-19 225 LL - License Violation
3233740 LL VIO INVOICED 2020-09-21 1000 LL - License Violation
3170620 LL VIO CREDITED 2020-03-20 375 LL - License Violation
3161759 LL VIO VOIDED 2020-02-25 375 LL - License Violation
3040811 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-31 No data TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data No data No data
2020-10-16 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 No data 1 No data
2020-02-06 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data
2019-01-08 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 No data 1 No data
2018-02-06 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-02-23 Settlement (Pre-Hearing) UNLIC.ACTIVITY:2ND HAND DEALER 1 1 No data No data
2015-02-23 Settlement (Pre-Hearing) UNLICENSED ELECTRONICS STORE 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