Name: | LDS CONTAINER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2004 (20 years ago) |
Entity Number: | 3137669 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 177 PENN STREET, BROOKLYN, NY, United States, 11211 |
Principal Address: | 177 PENN ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON DRESDNER | Chief Executive Officer | 177 PENN ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 177 PENN STREET, BROOKLYN, NY, United States, 11211 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B162022060A91 | 2022-03-01 | 2022-03-06 | COMMERCIAL REFUSE CONTAINER | EMERSON PLACE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE |
B162022056A23 | 2022-02-25 | 2022-03-01 | COMMERCIAL REFUSE CONTAINER | EMERSON PLACE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE |
B162022054A41 | 2022-02-23 | 2022-02-27 | COMMERCIAL REFUSE CONTAINER | WEST 9 STREET, BROOKLYN, FROM STREET COLUMBIA STREET TO STREET HICKS STREET |
B162022049A78 | 2022-02-18 | 2022-02-24 | COMMERCIAL REFUSE CONTAINER | EMERSON PLACE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE |
B162022045A79 | 2022-02-14 | 2022-02-19 | COMMERCIAL REFUSE CONTAINER | EMERSON PLACE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-14 | 2022-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061207002725 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
041214000700 | 2004-12-14 | CERTIFICATE OF INCORPORATION | 2004-12-14 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-211249 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-01-07 | 250 | 2015-02-27 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-210577 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-25 | 400 | 2014-11-10 | Failure to register vehicle with the commission |
TWC-210578 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-25 | 250 | 2014-10-29 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-210164 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-07-18 | 250 | 2014-09-23 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-209016 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-12-27 | 350 | 2014-02-14 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State