Name: | BIG APPLE RUBBISH REMOVAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jul 2006 (19 years ago) |
Entity Number: | 3385746 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080731002470 | 2008-07-31 | BIENNIAL STATEMENT | 2008-07-01 |
060707000590 | 2006-07-07 | ARTICLES OF ORGANIZATION | 2006-07-07 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-5369 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2010-02-03 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-4760 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2009-06-01 | No data | No data | Made false statement to government entity |
TWC-3662 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2009-02-01 | No data | No data | Made false statement to government entity |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State