Search icon

OFFICE SUPERSTORE EAST LLC

Company Details

Name: OFFICE SUPERSTORE EAST LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2017 (7 years ago)
Entity Number: 5218916
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 508-253-5438

Phone +1 508-253-5000

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2095626-DCA Inactive Business 2020-04-08 2021-07-31
2095622-DCA Active Business 2020-04-08 2023-07-31
2095625-DCA Active Business 2020-04-08 2023-07-31
2095621-DCA Active Business 2020-04-08 2023-07-31
2095632-DCA Active Business 2020-04-08 2023-07-31
2095624-DCA Active Business 2020-04-08 2023-07-31
2095630-DCA Active Business 2020-04-08 2023-07-31
2095619-DCA Active Business 2020-04-08 2023-07-31
2095635-DCA Active Business 2020-04-08 2023-07-31
2095620-DCA Active Business 2020-04-08 2023-07-31

History

Start date End date Type Value
2019-11-21 2023-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-21 2023-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-03 2019-11-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231004004803 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211019001005 2021-10-19 BIENNIAL STATEMENT 2021-10-19
191121000962 2019-11-21 CERTIFICATE OF CHANGE 2019-11-21
191003060984 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-80619 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80618 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180118000393 2018-01-18 CERTIFICATE OF PUBLICATION 2018-01-18
171017000443 2017-10-17 APPLICATION OF AUTHORITY 2017-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-15 No data 330 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-12 No data 2535 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-24 No data 9030 METROPOLITAN AVE, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-15 No data 2441 31ST ST, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-28 No data 641 6TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-23 No data 2040 WHITE PLAINS RD, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-19 No data 1280 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-08 No data 9319 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-28 No data 769 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-25 No data 4320 BROADWAY, Manhattan, NEW YORK, NY, 10033 No 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
2022-10-28 2022-12-05 Exchange Goods/Contract Cancelled No 0.00 No Satisfactory Agreement
2022-05-20 2022-07-11 Exchange Goods/Contract Cancelled Yes 150.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646748 LL VIO CREDITED 2023-05-17 175 LL - License Violation
3622593 OL VIO INVOICED 2023-03-28 162.5 OL - Other Violation
3617564 LL VIO INVOICED 2023-03-17 175 LL - License Violation
3573885 RENEWAL INVOICED 2022-12-30 340 Electronics Store Renewal
3573901 RENEWAL INVOICED 2022-12-30 340 Electronics Store Renewal
3573908 RENEWAL INVOICED 2022-12-30 340 Electronics Store Renewal
3573924 RENEWAL INVOICED 2022-12-30 340 Electronics Store Renewal
3574028 RENEWAL INVOICED 2022-12-30 340 Electronics Store Renewal
3574041 RENEWAL INVOICED 2022-12-30 340 Electronics Store Renewal
3574035 RENEWAL INVOICED 2022-12-30 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-15 No data RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data No data No data
2023-03-24 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 13 13 No data No data
2023-03-15 Pleaded BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 1 No data No data
2022-09-23 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2022-07-21 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2022-07-21 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2022-06-06 Hearing Decision BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 No data 1 No data
2022-05-05 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2021-06-08 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2021-05-25 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342618014 0216000 2017-09-01 465 TUCKAHOE RD, YONKERS, NY, 10710
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-09-01
Case Closed 2018-02-08

Related Activity

Type Referral
Activity Nr 1261099
Safety Yes

Date of last update: 07 Mar 2025

Sources: New York Secretary of State