Search icon

NESLO INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NESLO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1999 (26 years ago)
Entity Number: 2391639
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 15 GARFIELD AVENUE, BAYSHORE, NY, United States, 11706
Principal Address: 79 HUNTER AVE, MILLER PLACE, NY, United States, 11764

Contact Details

Phone +1 516-535-1170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 GARFIELD AVENUE, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
EDWARD OLSEN Chief Executive Officer 79 HUNTER AVE, MILLER PLACE, NY, United States, 11764

Licenses

Number Type Date Description
BIC-488206 Trade waste removal 2017-12-27 BIC File Number of the Entity: BIC-488206

History

Start date End date Type Value
2023-06-16 2023-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-29 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-17 2003-06-09 Address 145-80 228TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2001-07-17 2003-06-09 Address 145-80 228TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Principal Executive Office)
2000-06-07 2016-02-12 Name AGE EQUIPMENT & EXCAVATION, INC.

Filings

Filing Number Date Filed Type Effective Date
160212000294 2016-02-12 CERTIFICATE OF AMENDMENT 2016-02-12
150505006227 2015-05-05 BIENNIAL STATEMENT 2013-06-01
110718002116 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090818002673 2009-08-18 BIENNIAL STATEMENT 2009-06-01
070710002690 2007-07-10 BIENNIAL STATEMENT 2007-06-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227555 Office of Administrative Trials and Hearings Issued Settled 2023-09-08 1750 2024-03-11 On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee.
TWC-225224 Office of Administrative Trials and Hearings Issued Settled 2022-10-31 500 2022-12-19 A licensee must maintain a complete and accurate Customer Register on a form or in a computer format approved by the Commission.The Customer Register contain a list of all customers currently served by the licensee and include the customer's name and the name of an authorized representative of the customer, any trade name, the address or addresses of service, the billing address, the telephone number, the date on which services commenced, the total charge per month, and such other information as may be specified by Commission directives. (1) The Customer Register contain a list of all customers currently served by the licensee and include the customer's name and the name of an authorized representative of the customer, any trade name, the address or addresses of service, the billing address, the telephone number, the date on which services commenced, the total charge per month, and such other information as may be specified by Commission directives. (2) The Customer Register must state the name of each putrescible solid waste transfer station, nonputrescible solid waste transfer station, or other facility used during the period for which the report is submitted. Such report must also state the total volume or weight and type of designated recyclable materials collected and transported and/or the total combined volume or weight and type of designated recyclable materials and non-designated materials collected and transported to putrescible solid waste transfer stations, non-putrescible solid waste transfer stations, or other facilities during the period for which the report is submitted. (3) A complete and up-to-date Customer Register be filed on January 31 for the period October 1 to December 31; on April 30 for the period January 1 to March 31; on July 31 for the period April 1 to June 30; and on October 31 for the period July 1 to September 30, or as often as ordered by the Commission. In the event that the Commission grants a new license, the newly licensed company must file its first Customer Register to the Commission no later than ninety (90) days after the granting of its license, unless otherwise directed by the Commission. This subdivision applies to companies operating with temporary permission of the Commission, pending decision on their license application.
TWC-224637 Office of Administrative Trials and Hearings Issued Settled 2022-07-31 500 2022-12-19 Failure to maintain or produce complete and accurate customer register in a format required by the Commission
TWC-224479 Office of Administrative Trials and Hearings Issued Settled 2022-07-19 1000 2022-10-11 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-220730 Office of Administrative Trials and Hearings Issued Settled 2020-12-28 750 2021-01-22 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-212817 Office of Administrative Trials and Hearings Issued Settled 2015-12-16 300 2015-12-16 failure to notify the Commission within ten business days of any material change in the information submitted in the application *(changes in the drivers)

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81772.00
Total Face Value Of Loan:
81772.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81772
Current Approval Amount:
81772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82913.95

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 855-0681
Add Date:
2006-08-23
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State