Search icon

SUBLINK LTD.

Company Details

Name: SUBLINK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1997 (28 years ago)
Entity Number: 2146357
ZIP code: 10803
County: Queens
Place of Formation: New York
Address: 346 THIRD AVENUE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 346 THIRD AVENUE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
VALERIE VISCONTI Chief Executive Officer 133 FOURTH AVENUE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2011-02-18 2011-05-25 Address 133 FOURTH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2011-02-18 2011-05-25 Address 346 THIRD AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2011-02-18 2011-05-25 Address 346 THIRD AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2003-07-25 2011-02-18 Address 443 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2003-07-25 2011-02-18 Address 443 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2003-07-25 2011-02-18 Address 443 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2001-05-11 2003-07-25 Address 240 BRONXVILLE RD, UNIT A3, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2001-05-11 2003-07-25 Address C/O VALERIE VISCONTI, 240 BRONXVILLE RD, UNIT A3, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2001-05-11 2003-07-25 Address 240 BRONXVILLE RD, UNIT A3, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1999-06-21 2001-05-11 Address C/O VALARIE VISCONTI, 243 MANHATTAN AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110525002371 2011-05-25 BIENNIAL STATEMENT 2011-05-01
110218002752 2011-02-18 BIENNIAL STATEMENT 2009-05-01
030725002756 2003-07-25 BIENNIAL STATEMENT 2003-05-01
010511002104 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990621002015 1999-06-21 BIENNIAL STATEMENT 1999-05-01
970522000627 1997-05-22 CERTIFICATE OF INCORPORATION 1997-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-09 No data BAY STREET, FROM STREET COLUMBIA STREET TO STREET OTSEGO STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation pass
2016-05-22 No data BAY STREET, FROM STREET COLUMBIA STREET TO STREET OTSEGO STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT HAS FAILED TO PERMANENTLY RESTORE RESTORATION ON THE SIDEWALK AND ROADWAY WITHIN THE REQUIRED TIME. PERMIT EXPIRED 5/30/2014. CAR WAS ISSUED 1/7/2016 (20164510054).
2016-04-06 No data BAY STREET, FROM STREET COLUMBIA STREET TO STREET OTSEGO STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT HAS FAILED TO PERMANENTLY RESTORE RESTORATION ON THE SIDEWALK AND ROADWAY WITHIN THE REQUIRED TIME. PERMIT EXPIRED 5/30/2014. CAR WAS ISSUED 1/7/2016 (2016450054).
2016-01-07 No data BAY STREET, FROM STREET COLUMBIA STREET TO STREET OTSEGO STREET No data Street Construction Inspections: Post-Audit Department of Transportation temporary restoration trench-overdue for final across roadway and restore sidewalk flag around pole (100 feet west of columbia st on bay st- by school) and add color code.
2015-11-17 No data BAY STREET, FROM STREET COLUMBIA STREET TO STREET OTSEGO STREET No data Street Construction Inspections: Post-Audit Department of Transportation perm trench ok
2014-09-06 No data BAY STREET, FROM STREET COLUMBIA STREET TO STREET OTSEGO STREET No data Street Construction Inspections: Post-Audit Department of Transportation cut on r\w ok
2014-08-06 No data WEST 59 STREET, FROM STREET 7 AVENUE TO STREET COLUMBUS CIRCLE No data Street Construction Inspections: Post-Audit Department of Transportation curb reset an sealed
2014-01-16 No data WEST 59 STREET, FROM STREET 7 AVENUE TO STREET COLUMBUS CIRCLE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB
2013-11-16 No data SCHURZ AVENUE, FROM STREET EMERSON AVENUE TO STREET HOSMER AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation pass
2013-10-26 No data EAST 138 STREET, FROM STREET MADISON AVENUE BRIDGE TO STREET MADISON AVENUE BRIDGE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339843211 0215000 2014-07-08 556 COLUMBIA ST, BROOKLYN, NY, 11231
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2014-07-08
Emphasis L: FALL
Case Closed 2014-07-08

Related Activity

Type Inspection
Activity Nr 984313
Safety Yes
Type Inspection
Activity Nr 984054
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2036331 Intrastate Non-Hazmat 2010-05-12 - - 1 1 Private(Property)
Legal Name SUBLINK LTD
DBA Name -
Physical Address 346 THIRD AVENUE, PELHAM, NY, 10803, US
Mailing Address 346 THIRD AVENUE, PELHAM, NY, 10803, US
Phone (914) 632-4310
Fax (914) 632-4311
E-mail SUBLINK443@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608887 Labor Management Relations Act 2016-11-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-15
Termination Date 2017-07-31
Section 0185
Status Terminated

Parties

Name NEW YORK CITY & VICINITY DISTR
Role Plaintiff
Name SUBLINK LTD.
Role Defendant
1303525 Employee Retirement Income Security Act (ERISA) 2013-05-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-24
Termination Date 2013-09-16
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name SUBLINK LTD.
Role Defendant
1403056 Employee Retirement Income Security Act (ERISA) 2014-05-15 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-15
Termination Date 2015-07-17
Date Issue Joined 2015-03-30
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name SUBLINK LTD.
Role Defendant
1801305 Labor Management Relations Act 2018-02-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-14
Termination Date 2018-03-27
Section 0185
Sub Section LM
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name SUBLINK LTD.
Role Defendant
1101541 Employee Retirement Income Security Act (ERISA) 2011-03-30 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-30
Termination Date 2011-11-16
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name SUBLINK LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State