-
Home Page
›
-
Counties
›
-
New York
›
-
08832
›
-
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