Search icon

HESS RETAIL OPERATIONS LLC

Company Details

Name: HESS RETAIL OPERATIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Feb 2014 (11 years ago)
Date of dissolution: 21 Oct 2015
Entity Number: 4529971
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 732-750-6350

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
2013932-1-DCA Inactive Business 2014-09-26 2015-12-31
2013937-1-DCA Inactive Business 2014-09-26 2015-12-31
2013938-1-DCA Inactive Business 2014-09-26 2015-12-31
2013939-1-DCA Inactive Business 2014-09-26 2015-12-31
2013918-1-DCA Inactive Business 2014-09-26 2015-12-31
2013936-1-DCA Inactive Business 2014-09-26 2015-12-31
2013934-1-DCA Inactive Business 2014-09-26 2015-12-31
2013925-1-DCA Inactive Business 2014-09-26 2015-12-31
2013930-1-DCA Inactive Business 2014-09-26 2015-12-31
2013926-1-DCA Inactive Business 2014-09-26 2015-12-31

History

Start date End date Type Value
2014-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-66638 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66639 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
151021000304 2015-10-21 CERTIFICATE OF TERMINATION 2015-10-21
150414000603 2015-04-14 CERTIFICATE OF PUBLICATION 2015-04-14
140218000053 2014-02-18 APPLICATION OF AUTHORITY 2014-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-26 No data 3355 E TREMONT AVE, Bronx, BRONX, NY, 10461 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-22 No data 126 BRUCKNER BLVD, Bronx, BRONX, NY, 10454 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-22 No data 810 METROPOLITAN AVE, Brooklyn, BROOKLYN, NY, 11211 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-22 No data 210 GREENPOINT AVE, Brooklyn, BROOKLYN, NY, 11222 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-20 No data 833 4TH AVE, Brooklyn, BROOKLYN, NY, 11232 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-20 No data 2251 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-19 No data 914 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-19 No data 1885 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11233 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-16 No data 484 REMSEN AVE, Brooklyn, BROOKLYN, NY, 11236 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-15 No data 3501 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11218 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
2632644 SS VIO INVOICED 2017-06-29 50 SS - State Surcharge (Tobacco)
2632645 TS VIO INVOICED 2017-06-29 1500 TS - State Fines (Tobacco)
2632119 TO VIO INVOICED 2017-06-28 1000 'TO - Tobacco Other
2626181 TO VIO CREDITED 2017-06-16 1000 'TO - Tobacco Other
2597345 SS VIO CREDITED 2017-04-28 50 SS - State Surcharge (Tobacco)
2597344 TP VIO INVOICED 2017-04-28 1000 TP - Tobacco Fine Violation
2597302 TO VIO VOIDED 2017-04-28 1000 'TO - Tobacco Other
2369464 TO VIO VOIDED 2016-06-21 1000 'TO - Tobacco Other
2263104 DCA-SUS CREDITED 2016-01-22 12000 Suspense Account
2258946 OL VIO INVOICED 2016-01-15 3000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-15 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-09-11 Pleaded BUSINESS FAILED TO POST A SIGN WITH RED LETTERS ON THE PUMP. 1 1 No data No data
2015-08-28 Pleaded BUSINESS FAILED TO POST A SIGN WITH RED LETTERS ON THE PUMP. 1 1 No data No data
2015-08-13 Settlement (Pre-Hearing) OFFERED A DISCOUNT ON ANY PRODUCT (OTHER THAN A TOBACCO PRODUCT) IN EXCHANGE FOR THE PURCHASE OF TOBACCO PRODUCTS 1 1 No data No data
2015-06-26 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2015-06-26 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2015-06-24 Pleaded BUSINESS OPERATED GAS DISPENSING NOZZLES AND FAILED TO PROVIDE A FUNCTIONING AIR COMPRESSOR FOR USE BY CUSTOMERS DURING REGULAR BUSINESS HOURS. 1 1 No data No data
2015-06-20 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2015-06-17 Pleaded NO TRADE NAME/BRAND/UPPER SIGN 1 1 No data No data
2015-06-12 Settlement (Pre-Hearing) NO TRADE NAME/BRAND/UPPER SIGN 1 1 No data No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State