Search icon

BROOKS BROTHERS RESTAURANT, LLC

Company Details

Name: BROOKS BROTHERS RESTAURANT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2016 (9 years ago)
Entity Number: 4995133
ZIP code: 12207
County: New York
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

Filings

Filing Number Date Filed Type Effective Date
200828060282 2020-08-28 BIENNIAL STATEMENT 2020-08-01
180817006083 2018-08-17 BIENNIAL STATEMENT 2018-08-01
161020000067 2016-10-20 CERTIFICATE OF PUBLICATION 2016-10-20
160817000819 2016-08-17 APPLICATION OF AUTHORITY 2016-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-21 No data 901 BROADWAY, Manhattan, NEW YORK, NY, 10003 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
3011057 WM VIO INVOICED 2019-04-02 50 WM - W&M Violation
3011056 OL VIO INVOICED 2019-04-02 250 OL - Other Violation
3011055 CL VIO INVOICED 2019-04-02 175 CL - Consumer Law Violation
2996901 CL VIO CREDITED 2019-03-04 175 CL - Consumer Law Violation
2996902 OL VIO CREDITED 2019-03-04 250 OL - Other Violation
2996903 WM VIO CREDITED 2019-03-04 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-21 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-02-21 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-02-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 07 Mar 2025

Sources: New York Secretary of State