CIRCLE LINE EQUIPMENT INC.

Name: | CIRCLE LINE EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2010 (15 years ago) |
Entity Number: | 3915835 |
ZIP code: | 07722 |
County: | Richmond |
Place of Formation: | New York |
Address: | 206 E ROUTE 537, STE 214, COLTS NECK, NJ, United States, 07722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL THOMPSON | DOS Process Agent | 206 E ROUTE 537, STE 214, COLTS NECK, NJ, United States, 07722 |
Name | Role | Address |
---|---|---|
MICHAEL THOMPSON | Agent | 366 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309 |
Name | Role | Address |
---|---|---|
MICHAEL THOMPSON | Chief Executive Officer | 206 E ROUTE 537, STE 214, COLTS NECK, NJ, United States, 07722 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 206 E ROUTE 537, STE 214, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-20 | 2025-02-27 | Address | 206 E ROUTE 537, STE 214, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer) |
2019-11-20 | 2025-02-27 | Address | 206 E ROUTE 537, STE 214, COLTS NECK, NJ, 07722, USA (Type of address: Service of Process) |
2016-07-22 | 2019-11-20 | Address | 366 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227003462 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
191120060162 | 2019-11-20 | BIENNIAL STATEMENT | 2018-02-01 |
160722000371 | 2016-07-22 | CERTIFICATE OF CHANGE | 2016-07-22 |
140224002273 | 2014-02-24 | BIENNIAL STATEMENT | 2014-02-01 |
120502002863 | 2012-05-02 | BIENNIAL STATEMENT | 2012-02-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-223008 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-12-02 | 250 | 2023-01-22 | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
TWC-221831 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-06-01 | 500 | 2021-10-14 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
TWC-221406 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-04-19 | 500 | 2021-10-27 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
TWC-221407 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-04-19 | 500 | 2021-06-14 | Failure to register vehicle with the commission |
TWC-217254 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-10-20 | 400 | 2019-04-24 | Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle. |
TWC-216008 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-05-04 | 250 | 2018-07-16 | General Prohibitions |
TWC-211806 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-04-30 | 500 | 2015-08-11 | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State