Search icon

LAKIN TIRE EAST INCORPORATED

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT LAKIN Chief Executive Officer 600 RIVER AVE, 3RD FLOOR, PITTSBURGH, PA, United States, 15212

Licenses

Number Type Date Description
BIC-4500 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-4500

History

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)

Filings

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

Issued Violations

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