Search icon

EVERYBODY'S PLACE - L.I.C., INC.

Company Details

Name: EVERYBODY'S PLACE - L.I.C., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1984 (41 years ago)
Date of dissolution: 23 Oct 2017
Entity Number: 886464
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 32-32 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-937-1510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BONAFEDE Chief Executive Officer 32-32 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
JOSEPH BONAFEDE DOS Process Agent 32-32 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1053297-DCA Inactive Business 2001-01-02 2017-12-31
0365949-DCA Inactive Business 1997-03-12 2017-03-31

History

Start date End date Type Value
1984-01-09 1995-08-02 Address 32-32 QUEENS BLVD., LONG ISLAND CITY, NY, 11011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171023000250 2017-10-23 CERTIFICATE OF DISSOLUTION 2017-10-23
140307002587 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120319002066 2012-03-19 BIENNIAL STATEMENT 2012-01-01
100208002658 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080306002199 2008-03-06 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2242014 OL VIO INVOICED 2015-12-28 125 OL - Other Violation
2209644 RENEWAL INVOICED 2015-11-04 110 Cigarette Retail Dealer Renewal Fee
2017467 RENEWAL INVOICED 2015-03-13 380 Garage and/or Parking Lot License Renewal Fee
2017469 RENEWAL INVOICED 2015-03-13 380 Garage and/or Parking Lot License Renewal Fee
2017492 LICENSEDOC15 INVOICED 2015-03-13 15 License Document Replacement
2013662 LL VIO CREDITED 2015-03-10 250 LL - License Violation
1709786 TP VIO INVOICED 2014-06-18 750 TP - Tobacco Fine Violation
1709787 SS VIO INVOICED 2014-06-18 50 SS - State Surcharge (Tobacco)
1709765 TS VIO INVOICED 2014-06-18 750 TS - State Fines (Tobacco)
1632888 OL VIO INVOICED 2014-03-25 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-16 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-02-27 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2014-06-12 Pleaded SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-06-12 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-03-10 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 6 6 No data No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State