Name: | EVEREST REMOVAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2008 (17 years ago) |
Entity Number: | 3642034 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 150-64 32ND AVENUE, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 347-247-9057
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-64 32ND AVENUE, FLUSHING, NY, United States, 11354 |
Number | Type | Date | Description |
---|---|---|---|
BIC-3215 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-3215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-07 | 2024-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-29 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-03-10 | 2022-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150922000076 | 2015-09-22 | ANNULMENT OF DISSOLUTION | 2015-09-22 |
DP-2049718 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
080310000278 | 2008-03-10 | CERTIFICATE OF INCORPORATION | 2008-03-10 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-231188 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-02-22 | 750 | No data | All vehicles operated pursuant to a license shall be loaded at all times in such a manner and by such methods as to prevent the release or discharge of dust and to prevent spilling of materials upon sidewalks or streets and every operator of a vehicle shall remove immediately from sidewalks or streets all materials spilled, littered, or thrown thereon in loading operations or in the handling and return of receptacles or while traveling. |
TWC-215239 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-06-01 | 1000 | 2018-02-20 | Failure to maintain annual financial statements in a format proscribed by the Commission |
TWC-214800 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-05-09 | 500 | 2017-06-07 | 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-214079 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-09-12 | 250 | 2016-10-02 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State