Search icon

ALLGONE REMOVAL INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3165 HARNESS AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
PETER NIELSEN Chief Executive Officer 3165 HARNESS AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Type Date Description
BIC-2433 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-2433

History

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)

Filings

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

Issued Violations

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