-
Home Page
›
-
Counties
›
-
Kings
›
-
11222
›
-
ON LUCK TRADING INC.
Company Details
Name: |
ON LUCK TRADING INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
27 Sep 2010 (15 years ago)
|
Entity Number: |
4000047 |
ZIP code: |
11222
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
96 LOMBARDY STREET, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone
+1 718-486-8951
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
BAO ZHEN LIANG
|
DOS Process Agent
|
96 LOMBARDY STREET, BROOKLYN, NY, United States, 11222
|
Chief Executive Officer
Name |
Role |
Address |
BAO ZHEN LIANG
|
Chief Executive Officer
|
96 LOMBARDY STREET, BROOKLYN, NY, United States, 11222
|
Licenses
Number |
Status |
Type |
Date |
End date |
1448984-DCA
|
Inactive
|
Business
|
2012-10-24
|
2021-07-31
|
History
Start date |
End date |
Type |
Value |
2011-03-22
|
2014-09-17
|
Address
|
814 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
|
2010-09-27
|
2011-03-22
|
Address
|
814 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180919006426
|
2018-09-19
|
BIENNIAL STATEMENT
|
2018-09-01
|
161026006322
|
2016-10-26
|
BIENNIAL STATEMENT
|
2016-09-01
|
140917006397
|
2014-09-17
|
BIENNIAL STATEMENT
|
2014-09-01
|
110322000689
|
2011-03-22
|
CERTIFICATE OF CHANGE
|
2011-03-22
|
100927000213
|
2010-09-27
|
CERTIFICATE OF INCORPORATION
|
2010-09-27
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3286683
|
LL VIO
|
INVOICED
|
2021-01-22
|
250
|
LL - License Violation
|
3265976
|
LL VIO
|
INVOICED
|
2020-12-07
|
375
|
LL - License Violation
|
3248992
|
LL VIO
|
CREDITED
|
2020-10-27
|
250
|
LL - License Violation
|
3248830
|
LICENSE REPL
|
INVOICED
|
2020-10-26
|
15
|
License Replacement Fee
|
3061054
|
RENEWAL
|
INVOICED
|
2019-07-12
|
340
|
Secondhand Dealer General License Renewal Fee
|
2638832
|
RENEWAL
|
INVOICED
|
2017-07-07
|
340
|
Secondhand Dealer General License Renewal Fee
|
2167486
|
SCALE02
|
INVOICED
|
2015-09-10
|
40
|
SCALE TO 661 LBS
|
2120830
|
RENEWAL
|
INVOICED
|
2015-07-06
|
340
|
Secondhand Dealer General License Renewal Fee
|
1242575
|
RENEWAL
|
INVOICED
|
2013-09-03
|
340
|
Secondhand Dealer General License Renewal Fee
|
1161395
|
LICENSE
|
INVOICED
|
2012-10-24
|
170
|
Secondhand Dealer General License Fee
|
1161396
|
FINGERPRINT
|
INVOICED
|
2012-10-23
|
75
|
Fingerprint Fee
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2021-01-20
|
Pleaded
|
RECORDS OF PURCHASES AND SALES ARE NOT WRITTEN IN ENGLISH and/or RECORDS DO NOT INCLUDE THE REQUIRED INFORMATION.
|
1
|
1
|
No data
|
No data
|
2020-10-21
|
Hearing Decision
|
FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN
|
1
|
No data
|
1
|
No data
|
2016-12-17
|
Decision Dismissed
|
NO LICENSE; SCRAP METAL PROCESSOR
|
1
|
No data
|
No data
|
1
|
Issued Violations
Number |
Adjudicates |
Phase |
Disposition |
Date |
Fine amount |
Date fine paid |
description |
TWC-214321
|
Office of Administrative Trials and Hearings
|
Issued
|
Settled
|
2016-11-09
|
2500
|
2017-03-02
|
Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
|
Motor Carrier Census
Carrier Operation:
Intrastate Non-Hazmat
Operation Classification:
Private(Property)
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State