Name: | JEG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 2006 (19 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3348349 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Waste management, waste management consulting, trucking and disposal of solid waste, recycling of solid waste, trucking and disposal of contaminated soil and masonry, demolition. |
Address: | 114 OLD COUNTRY ROAD, STE. LL96, MINEOLA, NY, United States, 11501 |
Contact Details
Phone +1 201-567-6391
Website http://www.jeginc.org
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 OLD COUNTRY ROAD, STE. LL96, MINEOLA, NY, United States, 11501 |
Number | Type | Date | Description |
---|---|---|---|
BIC-2627 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-2627 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B162025149A79 | 2025-05-29 | 2025-06-03 | COMMERCIAL REFUSE CONTAINER | PACIFIC STREET, BROOKLYN, FROM STREET HOWARD AVENUE TO STREET KINGSBOROUGH 7 WALK |
B162025149A80 | 2025-05-29 | 2025-06-03 | COMMERCIAL REFUSE CONTAINER | STERLING PLACE, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE |
B162025149A77 | 2025-05-29 | 2025-06-03 | COMMERCIAL REFUSE CONTAINER | EAST NEW YORK AVENUE, BROOKLYN, FROM STREET ALBANY AVENUE TO STREET TROY AVENUE |
B162025149A78 | 2025-05-29 | 2025-06-03 | COMMERCIAL REFUSE CONTAINER | FENIMORE STREET, BROOKLYN, FROM STREET ALBANY AVENUE TO STREET TROY AVENUE |
B162025143B68 | 2025-05-23 | 2025-05-29 | COMMERCIAL REFUSE CONTAINER | PACIFIC STREET, BROOKLYN, FROM STREET HOWARD AVENUE TO STREET KINGSBOROUGH 7 WALK |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2152542 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
060413000465 | 2006-04-13 | CERTIFICATE OF INCORPORATION | 2006-04-13 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-229717 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2024-08-06 | 2500 | No data | A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of such inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (m) of 17 RCNY ? 5-03. |
TWC-229325 | Office of Administrative Trials and Hearings | Issued | Settled | 2024-05-14 | 1000 | 2024-07-11 | A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of such inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (m) of 17 RCNY ? 5-03. |
TWC-228018 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-11-13 | 1400 | 2024-02-12 | Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles. |
TWC-226946 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-06-16 | 1025 | 2023-07-13 | Within 10 business days of hiring an employee or extending an offer of employment to a prospective employee, a licensee or an applicant for a license must provide the Commission with the name of such employee or prospective employee and the information required, pursuant to 17 RCNY ? 2-02. |
TWC-219071 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-04-10 | 1200 | 2020-07-24 | 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-213945 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-08-17 | 2000 | 2016-09-02 | failure to notify the Commission within ten business days of any material change in the information submitted in the application *(changes in the drivers) |
TWC-210418 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-08 | 250 | 2014-09-19 | Failed to timely notify Commission of a material change to the information submitted in an application or disclosure form |
TWC-210417 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-08 | 250 | 2014-09-19 | Failure to mark vehicle with name and business address of licensee in letters and figures at least inches in a color contrasting with vehicle color |
TWC-210930 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-06-02 | 2000 | No data | Failed to timely submit annual financial statement |
TWC-209059 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-08-16 | 1000 | 2014-04-30 | Failure to timely submit complete and accurate customer register |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State