Name: | BORO PARK HOME CENTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1977 (48 years ago) |
Entity Number: | 428923 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 148 Classon Ave, Brooklyn, NY, United States, 11205 |
Address: | 148 Classon Ave., Brooklyn, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM ROSENBERG | DOS Process Agent | 148 Classon Ave., Brooklyn, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
ABRAHAM ROSENBERG | Chief Executive Officer | 148 CLASSON AVE, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-03 | 2025-03-03 | Address | 470 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 148 CLASSON AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-16 | 2023-03-16 | Address | 148 CLASSON AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303004689 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230316001942 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
220218001175 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
190225002023 | 2019-02-25 | BIENNIAL STATEMENT | 2017-03-01 |
20140227037 | 2014-02-27 | ASSUMED NAME LLC INITIAL FILING | 2014-02-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2910158 | OL VIO | INVOICED | 2018-10-16 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-10-03 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State