Search icon

BG RETAIL, LLC

Company Details

Name: BG RETAIL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2015 (10 years ago)
Entity Number: 4739806
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-26 2025-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-04-09 2023-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407002198 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230426000503 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210420060211 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190410060148 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170407006238 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150603000355 2015-06-03 CERTIFICATE OF PUBLICATION 2015-06-03
150409000581 2015-04-09 APPLICATION OF AUTHORITY 2015-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-24 No data 7 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-12 No data 109 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 109 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-29 No data 109 SPRING ST, Manhattan, NEW YORK, NY, 10012 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-28 No data 4701 3RD AVE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-24 No data 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-20 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-06 No data 815 HUTCHINSON RIVER PKWY, 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
3111530 CL VIO CREDITED 2019-11-04 175 CL - Consumer Law Violation
3074202 OL VIO INVOICED 2019-08-19 250 OL - Other Violation
3050474 OL VIO CREDITED 2019-06-25 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-24 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-06-12 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002097 Rent, Lease, Ejectment 2020-05-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-05-07
Termination Date 2020-07-31
Section 1332
Sub Section CT
Status Terminated

Parties

Name SUNRISE MASS LLC
Role Plaintiff
Name BG RETAIL, LLC
Role Defendant
2210521 Other Labor Litigation 2022-12-13 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-12-13
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name ZACHARY
Role Plaintiff
Name BG RETAIL, LLC
Role Defendant
1911166 Americans with Disabilities Act - Other 2019-12-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-05
Termination Date 2020-07-06
Section 1331
Status Terminated

Parties

Name HIMELDA MENDEZ
Role Plaintiff
Name BG RETAIL, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State