Name: | ALLGONE REMOVAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2006 (18 years ago) |
Entity Number: | 3418076 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 3165 HARNESS AVE, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 718-891-2696
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3165 HARNESS AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
PETER NIELSEN | Chief Executive Officer | 3165 HARNESS AVE, BROOKLYN, NY, United States, 11235 |
Number | Type | Date | Description |
---|---|---|---|
BIC-2433 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-2433 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-28 | 2008-12-09 | Address | 3030 EMMONS AVENUE SUITE F5, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130910002190 | 2013-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
110712002913 | 2011-07-12 | BIENNIAL STATEMENT | 2010-09-01 |
081209003196 | 2008-12-09 | BIENNIAL STATEMENT | 2008-09-01 |
060928000042 | 2006-09-28 | CERTIFICATE OF INCORPORATION | 2006-09-28 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-215807 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-05-04 | 250 | 2018-10-30 | General Prohibitions |
TWC-215593 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-03-08 | 500 | 2018-04-23 | 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-212695 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-01 | 1000 | 2016-06-23 | Failed to timely submit annual financial statement |
TWC-9680 | Office of Administrative Trials and Hearings | Issued | Settled | 2012-07-01 | 1500 | 2014-11-20 | Failure to timely submit complete and accurate customer register |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State