Search icon

EURO PRODUCTS LLC

Headquarter

Company Details

Name: EURO PRODUCTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2014 (11 years ago)
Entity Number: 4554554
ZIP code: 11228
County: Bronx
Place of Formation: New York
Address: 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, United States, 11228

Links between entities

Type Company Name Company Number State
Headquarter of EURO PRODUCTS LLC, CONNECTICUT 0638012 CONNECTICUT

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
Registered Agent Revoked Agent

Filings

Filing Number Date Filed Type Effective Date
231129021340 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
140509000276 2014-05-09 CERTIFICATE OF AMENDMENT 2014-05-09
140401000620 2014-04-01 ARTICLES OF ORGANIZATION 2014-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-20 No data 3200 SCHLEY AVE, Bronx, BRONX, NY, 10465 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-02 No data 3200 SCHLEY AVE, Bronx, BRONX, NY, 10465 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-03 No data 3200 SCHLEY AVE, Bronx, BRONX, NY, 10465 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-20 No data 3200 SCHLEY AVE, Bronx, BRONX, NY, 10465 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-24 No data 3200 SCHLEY AVE, Bronx, BRONX, NY, 10465 Pass 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
2612067 CL VIO INVOICED 2017-05-15 175 CL - Consumer Law Violation
2612068 OL VIO INVOICED 2017-05-15 250 OL - Other Violation
2494766 OL VIO INVOICED 2016-11-22 250 OL - Other Violation
2491040 DCA-SUS CREDITED 2016-11-16 125 Suspense Account
2474143 OL VIO CREDITED 2016-10-20 125 OL - Other Violation
2471914 SCALE-01 INVOICED 2016-10-14 40 SCALE TO 33 LBS
2057616 SCALE-01 INVOICED 2015-04-24 20 SCALE TO 33 LBS
1742019 SCALE02 INVOICED 2014-07-25 40 SCALE TO 661 LBS
1742018 SCALE-01 INVOICED 2014-07-25 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-02 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-05-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-10-03 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State