Name: | PAYLESS PLUMBING & HARDWARE SUPPLY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2013 (12 years ago) |
Date of dissolution: | 14 Mar 2025 |
Entity Number: | 4373886 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 6517 11TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6517 11TH AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-14 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-03-14 | 2025-03-18 | Address | 6517 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318001426 | 2025-03-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-14 |
130314000121 | 2013-03-14 | CERTIFICATE OF INCORPORATION | 2013-03-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3049947 | OL VIO | INVOICED | 2019-06-24 | 250 | OL - Other Violation |
3037741 | OL VIO | CREDITED | 2019-05-21 | 1000 | OL - Other Violation |
1918311 | CL VIO | CREDITED | 2014-12-18 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-05-07 | Hearing Decision | BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE | 1 | No data | 1 | No data |
2014-12-09 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State