Search icon

LLOYDS HOMETOWN BROOKLYN LLC

Company Details

Name: LLOYDS HOMETOWN BROOKLYN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jun 2012 (13 years ago)
Date of dissolution: 20 Apr 2016
Entity Number: 4254984
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-745-1093

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
1463388-DCA Inactive Business 2013-07-25 2016-03-31

Filings

Filing Number Date Filed Type Effective Date
160420000593 2016-04-20 ARTICLES OF DISSOLUTION 2016-04-20
141117006309 2014-11-17 BIENNIAL STATEMENT 2014-06-01
121004000003 2012-10-04 CERTIFICATE OF PUBLICATION 2012-10-04
120606000902 2012-06-06 ARTICLES OF ORGANIZATION 2012-06-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-22 No data 7414 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Out of Business 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
1638236 RENEWAL INVOICED 2014-03-31 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1525565 PL VIO INVOICED 2013-12-06 1000 PL - Padlock Violation
1525564 CL VIO INVOICED 2013-12-06 375 CL - Consumer Law Violation
1523044 CL VIO CREDITED 2013-12-04 175 CL - Consumer Law Violation
1519841 SCALE-01 INVOICED 2013-11-29 20 SCALE TO 33 LBS
1499569 CLATE INVOICED 2013-11-06 100 Late Fee
1467347 LL VIO INVOICED 2013-10-21 100 LL - License Violation
211098 LL VIO CREDITED 2013-09-18 100 LL - License Violation
1234804 RENEWAL INVOICED 2013-07-25 240 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
213802 PL VIO INVOICED 2013-07-01 500 PL - Padlock Violation

Date of last update: 19 Feb 2025

Sources: New York Secretary of State