MR. DEMOLITION INC.

Name: | MR. DEMOLITION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2005 (20 years ago) |
Entity Number: | 3231133 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1579 47TH ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1579 47TH ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
JOEL PERLSTEIN | Chief Executive Officer | 1579 47TH ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-18 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-12 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-02 | 2024-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-06 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091113002097 | 2009-11-13 | BIENNIAL STATEMENT | 2007-07-01 |
050715000282 | 2005-07-15 | CERTIFICATE OF INCORPORATION | 2005-07-15 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-221296 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-03-29 | 250 | 2021-05-27 | Failed to provide off-street parking for vehicles used to transport waste |
TWC-218835 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-03-12 | 2000 | 2020-12-17 | Failure to disclose a vehicle collision within 10 business days |
TWC-214114 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-09-19 | 250 | 2016-09-26 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-210018 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-06-11 | 350 | 2014-07-24 | 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-210020 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-06-11 | 350 | 2014-07-24 | 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-209557 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-04-01 | 250 | 2014-04-08 | 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-209571 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-04-01 | 250 | 2014-04-08 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-209478 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-02-25 | 500 | 2014-04-08 | Failure to register vehicle with the commission |
TWC-209483 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-02-25 | 250 | 2014-04-08 | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State