Search icon

DOLGEN NEW YORK, LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: DOLGEN NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2018 (7 years ago)
Branch of: DOLGEN NEW YORK, LLC, Kentucky (Company Number 0499060)
Entity Number: 5392841
ZIP code: 12207
County: Albany
Place of Formation: Kentucky
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Licenses

Number Type Date Last renew date End date Address Description
490064 Retail grocery store No data No data No data 575 BROAD ST, WAVERLY, NY, 14892 No data
738725 Retail grocery store No data No data No data 109 STATE RT 12, CHENANGO FORKS, NY, 13746 No data
738724 Retail grocery store No data No data No data 2232 NYS RT 206, MASONVILLE, NY, 13804 No data

History

Start date End date Type Value
2018-08-14 2024-08-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823002839 2024-08-23 BIENNIAL STATEMENT 2024-08-23
220822000651 2022-08-22 BIENNIAL STATEMENT 2022-08-01
200811060117 2020-08-11 BIENNIAL STATEMENT 2020-08-01
181205000504 2018-12-05 CERTIFICATE OF PUBLICATION 2018-12-05
180814000295 2018-08-14 APPLICATION OF AUTHORITY 2018-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3143176 OL VIO INVOICED 2020-01-13 1500 OL - Other Violation
3117727 OL VIO CREDITED 2019-11-20 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-07 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 No data 4 No data
2019-11-07 Default Decision 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 20 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-29
Type:
Prog Other
Address:
15276 NEW YORK 30, DOWNSVILLE, NY, 13755
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-11-18
Type:
Complaint
Address:
2001 BROADWAY, SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-11-18
Type:
Complaint
Address:
3985 NEW YORK 30, ESPERANCE, NY, 12066
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-11-05
Type:
Complaint
Address:
4118 FARRAGUT ROAD, BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2024-04-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
GEDNEY
Party Role:
Plaintiff
Party Name:
DOLGEN NEW YORK, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-11-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DOLGEN NEW YORK, LLC
Party Role:
Defendant
Party Name:
SMITH
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PRUSAK
Party Role:
Plaintiff
Party Name:
DOLGEN NEW YORK, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State