Search icon

LAROCCA JEWELRY, INC.

Company Details

Name: LAROCCA JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1978 (47 years ago)
Entity Number: 481709
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 76 BOWERY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-925-8034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS LAROCCA Chief Executive Officer 76 BOWERY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 BOWERY, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1453537-DCA Inactive Business 2013-01-10 2015-07-31

History

Start date End date Type Value
1995-06-22 2002-04-04 Address 76 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1995-06-22 2002-04-04 Address 76 BOWERY, NEW YORK, NY, 10013, 4639, USA (Type of address: Chief Executive Officer)
1995-06-22 2002-04-04 Address 76 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1992-11-03 1995-06-22 Address 88B BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1992-11-03 1995-06-22 Address 88B BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1992-11-03 1995-06-22 Address 88B BOWERY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1978-04-06 1992-11-03 Address 88B BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160513006643 2016-05-13 BIENNIAL STATEMENT 2016-04-01
140422006222 2014-04-22 BIENNIAL STATEMENT 2014-04-01
20130926024 2013-09-26 ASSUMED NAME CORP INITIAL FILING 2013-09-26
120605002907 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100419002497 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080508002932 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060410002179 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040511002611 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020404002019 2002-04-04 BIENNIAL STATEMENT 2002-04-01
950622002306 1995-06-22 BIENNIAL STATEMENT 1993-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-15 No data 76 BOWERY, Manhattan, NEW YORK, NY, 10013 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
1631050 SCALE-01 INVOICED 2014-03-24 20 SCALE TO 33 LBS
1242888 RENEWAL INVOICED 2013-06-03 340 Secondhand Dealer General License Renewal Fee
212192 LL VIO INVOICED 2013-05-10 175 LL - License Violation
1242887 LICENSE INVOICED 2013-01-14 170 Secondhand Dealer General License Fee
1242886 FINGERPRINT INVOICED 2013-01-10 75 Fingerprint Fee
295547 CNV_SI INVOICED 2007-07-23 20 SI - Certificate of Inspection fee (scales)
270255 CNV_SI INVOICED 2004-02-24 20 SI - Certificate of Inspection fee (scales)
260575 CNV_SI INVOICED 2003-03-12 20 SI - Certificate of Inspection fee (scales)
255962 CNV_SI INVOICED 2002-03-19 20 SI - Certificate of Inspection fee (scales)
242045 CNV_SI INVOICED 2000-03-02 20 SI - Certificate of Inspection fee (scales)

Date of last update: 01 Mar 2025

Sources: New York Secretary of State