ALLOCCO RECYCLING LTD.

Name: | ALLOCCO RECYCLING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1990 (35 years ago) |
Entity Number: | 1444389 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 540 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222 |
Address: | 620 8TH AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 718-349-3094
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ALLOCCO | Chief Executive Officer | 540 KINGSLAND AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
SEYFARTH & SHAW LLP | DOS Process Agent | 620 8TH AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10018 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date | Description |
---|---|---|---|---|---|
BIC-4006 | No data | Trade waste removal | 2017-04-03 | No data | BIC File Number of the Entity: BIC-4006 |
2001181-DCA | Inactive | Business | 2013-12-02 | 2018-06-30 | No data |
1230382-DCA | Active | Business | 2006-06-14 | 2025-07-31 | No data |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B162023048A51 | 2023-02-17 | 2023-02-24 | COMMERCIAL REFUSE CONTAINER | EAST 19 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET CORTELYOU ROAD |
B162023044A04 | 2023-02-13 | 2023-02-19 | COMMERCIAL REFUSE CONTAINER | EAST 19 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET CORTELYOU ROAD |
B162023039A16 | 2023-02-08 | 2023-02-14 | COMMERCIAL REFUSE CONTAINER | EAST 19 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET CORTELYOU ROAD |
B162023032A21 | 2023-02-01 | 2023-02-09 | COMMERCIAL REFUSE CONTAINER | EAST 19 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET CORTELYOU ROAD |
B162023030A58 | 2023-01-30 | 2023-02-04 | COMMERCIAL REFUSE CONTAINER | EAST 19 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET CORTELYOU ROAD |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-07 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-01 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-01 | 2024-05-01 | Address | 540 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038416 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
221229001788 | 2022-12-29 | BIENNIAL STATEMENT | 2022-05-01 |
210720000862 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
180501006062 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
170629006052 | 2017-06-29 | BIENNIAL STATEMENT | 2016-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3649850 | RENEWAL | INVOICED | 2023-05-24 | 600 | Secondhand Dealer Auto License Renewal Fee |
3648286 | RENEWAL | INVOICED | 2023-05-22 | 340 | Secondhand Dealer General License Renewal Fee |
3630079 | RENEWAL | INVOICED | 2023-04-17 | 75 | Scrap Metal Processor Renewal Fee |
3629738 | RENEWAL | INVOICED | 2023-04-14 | 75 | Scrap Metal Processor Renewal Fee |
3438736 | RENEWAL | INVOICED | 2022-04-15 | 75 | Scrap Metal Processor Renewal Fee |
3438771 | RENEWAL | INVOICED | 2022-04-15 | 75 | Scrap Metal Processor Renewal Fee |
3338257 | RENEWAL | INVOICED | 2021-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
3338259 | RENEWAL | INVOICED | 2021-06-15 | 600 | Secondhand Dealer Auto License Renewal Fee |
3320745 | RENEWAL | INVOICED | 2021-04-26 | 75 | Scrap Metal Processor Renewal Fee |
3320811 | RENEWAL | INVOICED | 2021-04-26 | 75 | Scrap Metal Processor Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-02-24 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-223395 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-02-09 | 250 | 2022-11-11 | A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
TWC-217941 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-08-30 | 500 | 2019-11-20 | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
TWC-214407 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-06-01 | 1000 | 2017-04-21 | Failed to timely submit annual financial statement |
TWC-210839 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-29 | 250 | 2014-11-26 | Failed to timely notify Commission of a material change to the information submitted in an application or disclosure form |
TWC-210840 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-29 | 250 | 2014-11-26 | Failed to timely disclose to Commission employee information |
TWC-210838 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-29 | 350 | 2014-12-08 | Failure to mark vehicle with name and business address of licensee in letters and figures at least inches in a color contrasting with vehicle color |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State