Name: | LAKIN TIRE EAST INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2007 (17 years ago) |
Branch of: | LAKIN TIRE EAST INCORPORATED, Connecticut (Company Number 0091943) |
Entity Number: | 3587147 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 600 River Ave, 3rd Floor, Pittsburgh, PA, United States, 15212 |
Contact Details
Phone +1 203-932-5801
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT LAKIN | Chief Executive Officer | 600 RIVER AVE, 3RD FLOOR, PITTSBURGH, PA, United States, 15212 |
Number | Type | Date | Description |
---|---|---|---|
BIC-4500 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-4500 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | 220 FRONTAGE ROAD, WEST HAVEN, CT, 06516, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | 15305 SPRING AVENUE, SANTA FE SPRINGS, CA, 90670, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | 600 RIVER AVE, 3RD FLOOR, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-04-01 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-08 | 2023-10-06 | Address | 15305 SPRING AVENUE, SANTA FE SPRINGS, CA, 90670, USA (Type of address: Chief Executive Officer) |
2013-10-24 | 2021-04-01 | Address | 220 FRONTAGE ROAD, WEST HAVEN, CT, 06516, USA (Type of address: Service of Process) |
2013-04-26 | 2021-04-01 | Address | 1192 PARK AVENUE, APT 4A, NEW YORK, NY, 10128, USA (Type of address: Registered Agent) |
2009-10-20 | 2015-10-08 | Address | 15305 SPRING AVENUE, SANTE FE SPRINGS, CA, 90670, USA (Type of address: Chief Executive Officer) |
2009-10-20 | 2013-10-24 | Address | 240 FRONTAGE ROAD, WEST HAVEN, CT, 06516, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006003829 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
211013001729 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
210401000416 | 2021-04-01 | CERTIFICATE OF CHANGE | 2021-04-01 |
191210060317 | 2019-12-10 | BIENNIAL STATEMENT | 2019-10-01 |
171019006101 | 2017-10-19 | BIENNIAL STATEMENT | 2017-10-01 |
151008006187 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
131024006318 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
130426000314 | 2013-04-26 | CERTIFICATE OF CHANGE | 2013-04-26 |
111025002375 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091020002576 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-227526 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-09-07 | 1000 | 2023-10-18 | On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee. |
TWC-216563 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-12-07 | 1000 | 2019-02-20 | Failed to timely submit annual financial statement |
TWC-9636 | Office of Administrative Trials and Hearings | Issued | Settled | 2008-10-01 | 125000 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State