Search icon

JT VAPE LLC

Company Details

Name: JT VAPE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2015 (10 years ago)
Entity Number: 4732549
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 1281 ARTHUR KILL STORE, #6, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-753-7659

Agent

Name Role Address
JOSEPH MAURO Agent 1281 ARTHUR KILL STORE, #6, STATEN ISLAND, NY, 10312

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1281 ARTHUR KILL STORE, #6, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
2071360-1-DCA Inactive Business 2018-05-16 2023-11-30

History

Start date End date Type Value
2015-03-26 2015-04-22 Address 1281 ARTHUR KILL STORE #6, LONG ISLAND, NY, 10312, USA (Type of address: Registered Agent)
2015-03-26 2015-04-22 Address 1281 ARTHUR KILL STORE #6, LONG ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150422000668 2015-04-22 CERTIFICATE OF CHANGE 2015-04-22
150326000688 2015-03-26 ARTICLES OF ORGANIZATION 2015-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-30 No data 1281 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-30 No data 1281 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-13 No data 1281 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 Violation Issued 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
3386187 RENEWAL INVOICED 2021-11-01 200 Electronic Cigarette Dealer Renewal
3357757 SS VIO INVOICED 2021-08-06 250 SS - State Surcharge (Tobacco)
3357758 TS VIO INVOICED 2021-08-06 375 TS - State Fines (Tobacco)
3357759 OL VIO INVOICED 2021-08-06 2500 OL - Other Violation
3357798 TS VIO INVOICED 2021-08-06 1875 TS - State Fines (Tobacco)
3357797 SS VIO INVOICED 2021-08-06 250 SS - State Surcharge (Tobacco)
3148194 TS VIO INVOICED 2020-01-24 750 TS - State Fines (Tobacco)
3148195 TP VIO INVOICED 2020-01-24 750 TP - Tobacco Fine Violation
3148196 SS VIO INVOICED 2020-01-24 50 SS - State Surcharge (Tobacco)
3131108 SS VIO VOIDED 2019-12-24 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-30 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2021-07-30 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 5 5 No data No data
2021-07-30 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 5 5 No data No data
2019-12-13 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-12-13 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State