S & S CONTAINERS INC.

Name: | S & S CONTAINERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2009 (16 years ago) |
Entity Number: | 3785401 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2302 AVENUE T, BROOKLYN, NY, United States, 11229 |
Contact Details
Phone +1 718-648-2010
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZION SHMUEL | DOS Process Agent | 2302 AVENUE T, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
ZION SHMUEL | Chief Executive Officer | 2302 AVENUE T, BROOKLYN, NY, United States, 11229 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1435614-DCA | Inactive | Business | 2012-06-27 | 2013-06-30 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B162025157A89 | 2025-06-06 | 2025-06-12 | COMMERCIAL REFUSE CONTAINER | 73 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET 11 AVENUE |
B162025157A90 | 2025-06-06 | 2025-06-13 | COMMERCIAL REFUSE CONTAINER | BEDFORD AVENUE, BROOKLYN, FROM STREET AVENUE S TO STREET AVENUE T |
B162025157A87 | 2025-06-06 | 2025-06-11 | COMMERCIAL REFUSE CONTAINER | EAST 64 STREET, BROOKLYN, FROM STREET MAYFAIR DRIVE NORTH TO STREET OHIO WALK |
B162025157A88 | 2025-06-06 | 2025-06-11 | COMMERCIAL REFUSE CONTAINER | BAY RIDGE PARKWAY, BROOKLYN, FROM STREET 10 AVENUE TO STREET FT HAMILTON PARKWAY |
B162025157A91 | 2025-06-06 | 2025-06-13 | COMMERCIAL REFUSE CONTAINER | EAST 5 STREET, BROOKLYN, FROM STREET 18 AVENUE TO STREET BEND |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-05 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-02 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-13 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-13 | 2024-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130322006326 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
090312000662 | 2009-03-12 | CERTIFICATE OF INCORPORATION | 2009-03-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1149032 | TRUSTFUNDHIC | INVOICED | 2012-06-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1149033 | LICENSE | INVOICED | 2012-06-27 | 75 | Home Improvement Contractor License Fee |
1149031 | FINGERPRINT | INVOICED | 2012-06-27 | 150 | Fingerprint Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-229857 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2024-08-16 | 1250 | No data | Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles. |
TWC-211399 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-02-25 | 250 | 2015-05-06 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State