Search icon

JACQUES TORRES STORES, LLC

Company Details

Name: JACQUES TORRES STORES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2013 (11 years ago)
Entity Number: 4493807
ZIP code: 11220
County: Erie
Place of Formation: New York
Address: BROOKLYN ARMY TERMINAL, 140 58TH ST,BDG B, UNIT 6H, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
JACQUES TORRES STORES, LLC DOS Process Agent BROOKLYN ARMY TERMINAL, 140 58TH ST,BDG B, UNIT 6H, BROOKLYN, NY, United States, 11220

Licenses

Number Type Address
714123 Retail grocery store 17 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017

History

Start date End date Type Value
2013-11-27 2020-04-27 Address 620 EIGHTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200427060066 2020-04-27 BIENNIAL STATEMENT 2019-11-01
140311000813 2014-03-11 CERTIFICATE OF PUBLICATION 2014-03-11
131127010155 2013-11-27 ARTICLES OF ORGANIZATION 2013-11-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-14 JACQUES TORRES CHOCOLAT 17 GRAND CENTRAL TERMINAL, NEW YORK, New York, NY, 10017 A Food Inspection Department of Agriculture and Markets No data
2020-02-20 No data 110 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-10 No data 110 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-17 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-11 No data 110 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Fail 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
3196983 OL VIO INVOICED 2020-08-05 150 OL - Other Violation
3196982 CL VIO INVOICED 2020-08-05 700 CL - Consumer Law Violation
3175756 OL VIO CREDITED 2020-04-13 100 OL - Other Violation
3175755 CL VIO CREDITED 2020-04-13 350 CL - Consumer Law Violation
3167323 CL VIO VOIDED 2020-03-06 350 CL - Consumer Law Violation
3167322 OL VIO VOIDED 2020-03-06 75 OL - Other Violation
3167324 OL VIO VOIDED 2020-03-06 100 OL - Other Violation
3167321 CL VIO VOIDED 2020-03-06 350 CL - Consumer Law Violation
3146892 WM VIO INVOICED 2020-01-21 75 WM - W&M Violation
3144683 SCALE-01 INVOICED 2020-01-16 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-20 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2020-02-20 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2020-02-20 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2020-01-10 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2020-01-10 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State