Search icon

B. F. POWELL ENTERPRISES, INC.

Company Details

Name: B. F. POWELL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1972 (53 years ago)
Entity Number: 4800145
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 615 NOSTRAND AVE., BKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 615 NOSTRAND AVE., BKLYN, NY, United States, 11216

Filings

Filing Number Date Filed Type Effective Date
150805000539 2015-08-05 ANNULMENT OF DISSOLUTION 2015-08-05
DP-12872 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
A14588-4 1972-09-13 CERTIFICATE OF INCORPORATION 1972-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-06 No data 1096 BERGEN ST, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-05 No data 1096 BERGEN ST, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-24 No data 1096 BERGEN ST, Brooklyn, BROOKLYN, NY, 11216 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
3014241 CL VIO INVOICED 2019-04-08 350 CL - Consumer Law Violation
2983109 CL VIO CREDITED 2019-02-15 175 CL - Consumer Law Violation
2629880 CL VIO INVOICED 2017-06-23 350 CL - Consumer Law Violation
2594430 CL VIO CREDITED 2017-04-24 375 CL - Consumer Law Violation
2469549 CL VIO INVOICED 2016-10-12 700 CL - Consumer Law Violation
2358244 CL VIO CREDITED 2016-06-03 350 CL - Consumer Law Violation
206506 OL VIO INVOICED 2013-03-26 350 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-06 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2017-04-05 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data
2016-05-24 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2016-05-24 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Date of last update: 08 Mar 2025

Sources: New York Secretary of State