Search icon

OILMATIC SYSTEMS, L.L.C.

Company Details

Name: OILMATIC SYSTEMS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2009 (15 years ago)
Entity Number: 3879006
ZIP code: 08832
County: New York
Place of Formation: New Jersey
Address: 155 SMITH STREET, P.O. BOX 185, KEASBEY, NJ, United States, 08832

Contact Details

Phone +1 732-324-9890

DOS Process Agent

Name Role Address
OILMATIC SYSTEM LLC DOS Process Agent 155 SMITH STREET, P.O. BOX 185, KEASBEY, NJ, United States, 08832

Licenses

Number Type Date Description
BIC-3846 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-3846

History

Start date End date Type Value
2009-11-16 2023-11-06 Address 155 SMITH STREET, P.O. BOX 185, KEASBEY, NJ, 08832, 0185, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106001232 2023-11-06 BIENNIAL STATEMENT 2023-11-01
211116003103 2021-11-16 BIENNIAL STATEMENT 2021-11-16
191205060361 2019-12-05 BIENNIAL STATEMENT 2019-11-01
180531006014 2018-05-31 BIENNIAL STATEMENT 2017-11-01
160804007099 2016-08-04 BIENNIAL STATEMENT 2015-11-01
131210002384 2013-12-10 BIENNIAL STATEMENT 2013-11-01
111215002162 2011-12-15 BIENNIAL STATEMENT 2011-11-01
100702000854 2010-07-02 CERTIFICATE OF PUBLICATION 2010-07-02
091116000437 2009-11-16 APPLICATION OF AUTHORITY 2009-11-16

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221430 Office of Administrative Trials and Hearings Issued Settled 2021-04-14 250 2021-06-07 Failed to timely notify Commission of a material change to the information submitted in an application or disclosure form
TWC-219625 Office of Administrative Trials and Hearings Issued Settled 2020-07-01 600 2020-07-06 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .
TWC-210709 Office of Administrative Trials and Hearings Issued Settled 2014-09-15 500 2015-02-17 Failure to register vehicle with the commission

Date of last update: 16 Jan 2025

Sources: New York Secretary of State