Search icon

ALLSTATE DISMANTLING CORP.

Company Details

Name: ALLSTATE DISMANTLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2003 (22 years ago)
Entity Number: 2919434
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 8 WAKEFIELD DRIVE, MUTTONTOWN, NY, United States, 11545
Address: 38-70 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLSTATE DISMANTLING CORP. DOS Process Agent 38-70 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
VINCENZO FERRARA Chief Executive Officer 38-70 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-01-08 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-18 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210920001066 2021-09-20 BIENNIAL STATEMENT 2021-09-20
140131002303 2014-01-31 BIENNIAL STATEMENT 2013-06-01
030616000152 2003-06-16 CERTIFICATE OF INCORPORATION 2003-06-16

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221633 Office of Administrative Trials and Hearings Issued Settled 2021-05-11 500 2022-04-04 Failed to comply with all laws, rules and regulations of Federal, State and local government
TWC-218368 Office of Administrative Trials and Hearings Issued Settled 2019-12-20 500 2020-02-26 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .
TWC-217213 Office of Administrative Trials and Hearings Issued Settled 2019-01-12 150 2019-05-31 Failed to provide off-street parking for vehicles used to transport waste

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
616697.50
Total Face Value Of Loan:
616697.50

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 779-3377
Add Date:
2006-03-03
Operation Classification:
Private(Property)
power Units:
12
Drivers:
12
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State