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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 911 LONGFELLOW AVE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
AMALFY MATINEZ | Chief Executive Officer | 911 LONGFELLOW AVE, BRONX, NY, United States, 10474 |
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) |
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 |
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