Search icon

OFFICE SUPERSTORE EAST LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OFFICE SUPERSTORE EAST LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2017 (8 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 +1 508-253-5000

Phone +1 508-253-5438

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

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)

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

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
2025-04-01 Pleaded BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data No data No data
2025-04-01 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data No data No data
2025-03-14 Pleaded BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data No data No data
2025-03-14 Pleaded UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 No data No data No data
2025-03-03 Pleaded BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data No data No data
2024-04-17 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2024-03-13 Pleaded BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data No data No data
2024-02-01 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. 20 No data No data No data
2024-01-26 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2023-05-15 No data RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-09-01
Type:
Referral
Address:
465 TUCKAHOE RD, YONKERS, NY, 10710
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
OFFICE SUPERSTORE EAST LLC
Party Role:
Defendant
Party Name:
GRINBLAT
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State