Search icon

HIPPODROME SERVICES, CORP.

Company Details

Name: HIPPODROME SERVICES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1999 (26 years ago)
Entity Number: 2372662
ZIP code: 11451
County: Bronx
Place of Formation: New York
Address: 310 WALTON AVENUE, BRONX, NY, United States, 11451
Principal Address: 780 EAST 134TH STREET, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-606-6900

Phone +1 718-505-1874

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLGA SHERMAN Chief Executive Officer 780 EAST 134TH STREET, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 WALTON AVENUE, BRONX, NY, United States, 11451

Licenses

Number Status Type Date End date
2068787-DCA Inactive Business 2018-04-03 2019-12-31
2040463-DCA Inactive Business 2016-07-15 2017-12-31
1448245-DCA Inactive Business 2012-10-17 2017-12-31
1345266-DCA Inactive Business 2010-12-13 2013-12-31
1282828-DCA Inactive Business 2008-04-23 2009-12-31
1095779-DCA Inactive Business 2001-10-29 2009-12-31

History

Start date End date Type Value
2024-10-15 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-10 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190806002048 2019-08-06 BIENNIAL STATEMENT 2019-04-01
990429000283 1999-04-29 CERTIFICATE OF INCORPORATION 1999-04-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-04 No data 780 E 134TH ST, Bronx, BRONX, NY, 10454 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-09 No data 780 E 134TH ST, Bronx, BRONX, NY, 10454 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-07 No data 10420 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-07 No data 780 E 134TH ST, Bronx, BRONX, NY, 10454 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-01 No data 10420 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Violation Issued 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
2741816 LICENSE INVOICED 2018-02-09 1740 Laundries License Fee
2728754 PROCESSING INVOICED 2018-01-16 50 License Processing Fee
2728755 DCA-SUS CREDITED 2018-01-16 135 Suspense Account
2680553 LICENSE CREDITED 2017-10-25 185 Laundries License Fee
2389739 PL VIO INVOICED 2016-07-26 75 PL - Padlock Violation
2382228 LICENSE INVOICED 2016-07-11 255 Laundry Jobber License Fee
2263093 RENEWAL INVOICED 2016-01-22 340 LDJ License Renewal Fee
1615902 RENEWAL INVOICED 2014-03-10 340 LDJ License Renewal Fee
345851 CNV_SI INVOICED 2013-03-14 40 SI - Certificate of Inspection fee (scales)
1154623 LICENSE INVOICED 2012-10-17 255 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-07 Settlement (Pre-Hearing) UNLIC. LAUNDROMAT 1 1 No data No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2401649 Intrastate Non-Hazmat 2022-11-14 10000 2021 4 5 Private(Property)
Legal Name HIPPODROME SERVICES CORP
DBA Name -
Physical Address 780 E 134TH ST FLOOR 1, BRONX, NY, 10454, US
Mailing Address 780 E 134TH ST FLOOR 1, BRONX, NY, 10454, US
Phone (718) 505-1874
Fax (718) 676-7091
E-mail HIPPODROMESVCS@GMAIL.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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State