Name: | UNITED LJC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2003 (22 years ago) |
Entity Number: | 2856671 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 UNION AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 UNION AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
LUIS ANTUNES | Chief Executive Officer | 9 UNION AVE, RONKONKOMA, NY, United States, 11779 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
BISS-202438-8895 | 2024-03-08 | 2024-03-12 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
BISS-202438-8894 | 2024-03-08 | 2024-03-12 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
RMOK-2024220-6520 | 2024-02-20 | 2024-02-22 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
RMOK-2024220-6518 | 2024-02-20 | 2024-02-22 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
GSEO-2024213-5637 | 2024-02-13 | 2024-02-15 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-15 | 2007-01-24 | Address | 7 KARL AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2005-02-15 | 2007-01-24 | Address | 7 KARL AVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2003-01-14 | 2007-01-24 | Address | 7 KARL AVE., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130110006219 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110120002951 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
081229002718 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070124002226 | 2007-01-24 | BIENNIAL STATEMENT | 2007-01-01 |
050215002600 | 2005-02-15 | BIENNIAL STATEMENT | 2005-01-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-215916 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-06-07 | 1000 | 2018-06-07 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-214077 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-07-11 | 350 | 2016-09-19 | Failure to mark container with name, license number, or volume measurement of container |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State