Search icon

LATIN AMERICAN CONTAINER SERVICE INC.

Company Details

Name: LATIN AMERICAN CONTAINER SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2005 (20 years ago)
Entity Number: 3155116
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 911 LONGFELLOW AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 911 LONGFELLOW AVE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
AMALFY MATINEZ Chief Executive Officer 911 LONGFELLOW AVE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2007-01-26 2008-12-31 Address 1556 LONG FELLOW AVE BOX 13, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2007-01-26 2008-12-31 Address 1556 LONG FELLOW AVE BOX 13, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
2005-01-25 2008-12-31 Address 1556 LONGFELLOW AVE. BOX 13, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130108006896 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110128002235 2011-01-28 BIENNIAL STATEMENT 2011-01-01
081231002399 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070126003026 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050125000623 2005-01-25 CERTIFICATE OF INCORPORATION 2005-01-25

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211041 Office of Administrative Trials and Hearings Issued Settled 2014-11-26 250 2015-03-21 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-210398 Office of Administrative Trials and Hearings Issued Settled 2014-09-05 250 2014-09-24 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-209519 Office of Administrative Trials and Hearings Issued Settled 2014-03-05 250 2014-04-07 Failed to timely notify Commission of a material information submitted to the Commission

Date of last update: 29 Mar 2025

Sources: New York Secretary of State