FLAG CONTAINER SERVICES INC.

Name: | FLAG CONTAINER SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1986 (39 years ago) |
Date of dissolution: | 17 Sep 2024 |
Entity Number: | 1085380 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 11 FERRY STREET, STATEN ISLAND, NY, United States, 10301 |
Principal Address: | 11 FERRY ST, STATEN ISLAND, NY, United States, 10302 |
Contact Details
Phone +1 718-720-4650
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER FRANCHINI | Chief Executive Officer | 11 FERRY ST, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 FERRY STREET, STATEN ISLAND, NY, United States, 10301 |
Number | Type | Date | Description |
---|---|---|---|
BIC-119 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-119 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
XUJM-2018619-18977 | 2018-06-19 | 2018-06-21 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-08 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-25 | 2024-09-30 | Address | 11 FERRY STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
2008-06-20 | 2008-06-25 | Address | 11 FERRY ST, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
2008-06-20 | 2024-09-30 | Address | 11 FERRY ST, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930018881 | 2024-09-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-17 |
120509006258 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
100517003142 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080625000349 | 2008-06-25 | CERTIFICATE OF CHANGE | 2008-06-25 |
080620002654 | 2008-06-20 | BIENNIAL STATEMENT | 2008-05-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-217451 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-02-23 | 750 | 2019-05-08 | Failed to secure and/or maintain required insurance coverage. |
TWC-215202 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-06-01 | 350 | 2017-12-28 | Failed to timely submit annual financial statement |
TWC-214631 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-03-03 | 250 | 2017-03-10 | Failed to timely disclose to Commission employee information |
TWC-212626 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-11-09 | 250 | 2015-11-28 | Failure to mark container with name, license number, or volume measurement of container |
TWC-212624 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-11-09 | 350 | 2015-11-21 | Failure to timely or properly notify BIC of collection from container without volume capacity imprinted thereon. |
TWC-212575 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-10-25 | 250 | 2015-10-30 | Failure to mark container with name, license number, or volume measurement of container |
TWC-212490 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-10-05 | 250 | 2015-10-14 | Failure to mark container with name, license number, or volume measurement of container |
TWC-212491 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-10-04 | 250 | 2015-10-14 | Failure to mark container with name, license number, or volume measurement of container |
TWC-212226 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-07-30 | 250 | 2015-08-14 | Failure to mark container with name, license number, or volume measurement of container |
TWC-211909 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-05-25 | 250 | 2015-06-09 | Failure to timely or properly notify BIC of collection from container without volume capacity imprinted thereon. |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State