-
Home Page
›
-
Counties
›
-
Bronx
›
-
10472
›
-
JAITEH KABA LLC
Company Details
Name: |
JAITEH KABA LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
05 Aug 2016 (9 years ago)
|
Entity Number: |
4989186 |
ZIP code: |
10472
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
1514 WATSON AVENUE, BRONX, NY, United States, 10472 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
1514 WATSON AVENUE, BRONX, NY, United States, 10472
|
Licenses
Number |
Type |
Address |
724122
|
Retail grocery store
|
1514 WATSON AVE, BRONX, NY, 10472
|
History
Start date |
End date |
Type |
Value |
2016-09-06
|
2024-12-21
|
Address
|
1514 WATSON AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)
|
2016-08-05
|
2016-09-06
|
Address
|
1415 WATSON AVE, BRONX, NY, 10472, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241221000248
|
2024-12-21
|
BIENNIAL STATEMENT
|
2024-12-21
|
160906000232
|
2016-09-06
|
CERTIFICATE OF CHANGE
|
2016-09-06
|
160805010264
|
2016-08-05
|
ARTICLES OF ORGANIZATION
|
2016-08-05
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2806252
|
SCALE-01
|
INVOICED
|
2018-07-05
|
20
|
SCALE TO 33 LBS
|
2616687
|
OL VIO
|
INVOICED
|
2017-05-25
|
125
|
OL - Other Violation
|
2614497
|
SCALE-01
|
INVOICED
|
2017-05-19
|
20
|
SCALE TO 33 LBS
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2017-05-15
|
Pleaded
|
SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL.
|
1
|
1
|
No data
|
No data
|
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
APA Review/Appeal
Parties
Party Name:
JAITEH KABA LLC
Party Name:
UNITED STATES OF AMERICA
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State