Search icon

LUMBER ONE BUILDING SUPPLY INC

Company Details

Name: LUMBER ONE BUILDING SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2016 (8 years ago)
Entity Number: 5037144
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6512 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6512 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-06-10 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-29 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-11 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-10 2022-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161110010357 2016-11-10 CERTIFICATE OF INCORPORATION 2016-11-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-07 No data 6512 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-27 No data 6512 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-25 No data 1458 65TH ST, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-09-21 2018-11-08 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124095 OL VIO INVOICED 2019-12-06 250 OL - Other Violation
2741355 OL VIO INVOICED 2018-02-08 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-01-25 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: 24 Mar 2025

Sources: New York Secretary of State