Search icon

MURRAY'S CHEESE LLC

Headquarter

Company Details

Name: MURRAY'S CHEESE LLC
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Dec 2018 (6 years ago)
Date of dissolution: 07 Dec 2018
Entity Number: 5455328
ZIP code: 45202
County: Blank
Place of Formation: Ohio
Address: 1014 VINE STREET, CINCINNATI, OH, United States, 45202

Links between entities

Type Company Name Company Number State
Headquarter of MURRAY'S CHEESE LLC, KENTUCKY 0980459 KENTUCKY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1014 VINE STREET, CINCINNATI, OH, United States, 45202

Licenses

Number Type Date Last renew date End date Address Description
0267-22-109132 Alcohol sale 2024-05-14 2024-05-14 2026-05-31 254 BLEECKER ST, NEW YORK, New York, 10014 Food & Beverage Business
0423-22-114931 Alcohol sale 2024-05-14 2024-05-14 2026-05-31 254 BLEECKER ST, NEW YORK, New York, 10014 Additional Bar
0423-22-114932 Alcohol sale 2024-05-14 2024-05-14 2026-05-31 254 BLEECKER ST, NEW YORK, New York, 10014 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
181207000513 2018-12-07 CERTIFICATE OF MERGER 2018-12-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-03 No data 2519 BORDEN AVE, Queens, LONG IS CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-05 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-05 No data 254 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-22 No data 254 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-03 No data 2519 BORDEN AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-24 No data 2519 BORDEN AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-29 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-27 No data 2519 BORDEN AVE, Queens, LONG ISLAND CITY, NY, 11101 Pass 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
3610337 SCALE-01 INVOICED 2023-03-03 160 SCALE TO 33 LBS
3534588 SCALE-01 INVOICED 2022-10-05 80 SCALE TO 33 LBS
3046089 SCALE-01 INVOICED 2019-06-12 140 SCALE TO 33 LBS
2752458 SCALE-01 INVOICED 2018-03-01 140 SCALE TO 33 LBS
2540357 WM VIO INVOICED 2017-01-26 200 WM - W&M Violation
2398508 WM VIO CREDITED 2016-08-12 300 WM - W&M Violation
2397046 SCALE-01 INVOICED 2016-08-08 100 SCALE TO 33 LBS
2378217 SCALE-01 INVOICED 2016-07-05 160 SCALE TO 33 LBS
349355 LATE INVOICED 2013-10-10 100 Scale Late Fee
349356 CNV_SI INVOICED 2013-09-24 100 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-29 Hearing Decision CUSTOMER SCALE REQUIRED 1 No data 1 No data

Date of last update: 06 Mar 2025

Sources: New York Secretary of State