Search icon

RAPPAPORT SONS BOTTLE CO. INC.

Company Details

Name: RAPPAPORT SONS BOTTLE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1939 (85 years ago)
Entity Number: 51952
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 229 NORTH 10TH STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
IRWIN E. RAPPAPORT Chief Executive Officer 229 NORTH 10TH STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 NORTH 10TH STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1993-01-28 1999-11-24 Address 229 NORTH 10TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1939-11-17 1993-01-28 Address 229-233 NORTH 10TH ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131216002097 2013-12-16 BIENNIAL STATEMENT 2013-11-01
111216002467 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091221002061 2009-12-21 BIENNIAL STATEMENT 2009-11-01
071108002568 2007-11-08 BIENNIAL STATEMENT 2007-11-01
051219002047 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031022002728 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011026002217 2001-10-26 BIENNIAL STATEMENT 2001-11-01
991124002343 1999-11-24 BIENNIAL STATEMENT 1999-11-01
971103002208 1997-11-03 BIENNIAL STATEMENT 1997-11-01
931102002481 1993-11-02 BIENNIAL STATEMENT 1993-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-30 No data 229 N 10TH ST, Brooklyn, BROOKLYN, NY, 11211 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-02 No data 229 N 10TH ST, Brooklyn, BROOKLYN, NY, 11211 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
2509102 OL VIO INVOICED 2016-12-09 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-02 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: 02 Mar 2025

Sources: New York Secretary of State