Search icon

SEMB CF LLC

Company Details

Name: SEMB CF LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2017 (8 years ago)
Entity Number: 5085207
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113845 Alcohol sale 2024-04-20 2024-04-20 2026-02-28 123-01 ROOSEVELT AVE, FLUSHING, New York, 11368 Restaurant
0014-22-116252 Alcohol sale 2024-02-16 2024-02-16 2024-11-30 123-01 ROOSEVELT AVE, FLUSHING, New York, 11368 Micro-Brewer

History

Start date End date Type Value
2023-02-28 2025-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-28 2025-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-14 2018-05-22 Address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205003866 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230228000956 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210303061027 2021-03-03 BIENNIAL STATEMENT 2021-02-01
190220060122 2019-02-20 BIENNIAL STATEMENT 2019-02-01
SR-77860 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77859 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180522000197 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
170424000190 2017-04-24 CERTIFICATE OF PUBLICATION 2017-04-24
170214000548 2017-02-14 ARTICLES OF ORGANIZATION 2017-02-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3120691 Intrastate Non-Hazmat 2025-01-02 2800 2024 2 1 Private(Property)
Legal Name SEMB CF LLC
DBA Name -
Physical Address 123-01 ROOSEVELT AVE, FLUSHING, NY, 11368, US
Mailing Address 123-01 ROOSEVELT AVE, FLUSHING, NY, 11368, US
Phone (347) 751-9003
Fax -
E-mail JUAN@DRINKEBBS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State