Search icon

SMS 3, LLC

Company Details

Name: SMS 3, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2018 (7 years ago)
Entity Number: 5306090
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 1010 NORTHERN BOULEVARD, SUITE 306, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
SAVERIO PUGLIESE C/O WOLFSON, BERBENICH & COMPANY CPA'S DOS Process Agent 1010 NORTHERN BOULEVARD, SUITE 306, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
180907000082 2018-09-07 CERTIFICATE OF CHANGE 2018-09-07
180827000054 2018-08-27 CERTIFICATE OF PUBLICATION 2018-08-27
180319000231 2018-03-19 ARTICLES OF ORGANIZATION 2018-03-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-07 No data 2067 BROADWAY, Manhattan, NEW YORK, NY, 10023 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-06 No data 2067 BROADWAY, Manhattan, NEW YORK, NY, 10023 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
3061227 CL VIO INVOICED 2019-07-15 350 CL - Consumer Law Violation
3061228 OL VIO INVOICED 2019-07-15 500 OL - Other Violation
3061229 WM VIO INVOICED 2019-07-15 1200 WM - W&M Violation
3035613 CL VIO CREDITED 2019-05-15 175 CL - Consumer Law Violation
3035614 OL VIO CREDITED 2019-05-15 250 OL - Other Violation
3035615 WM VIO CREDITED 2019-05-15 75 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-06 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2019-05-06 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2019-05-06 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2019-05-06 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-05-06 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Date of last update: 30 Jan 2025

Sources: New York Secretary of State