DUMPIN LOADZ, INC.

Name: | DUMPIN LOADZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2010 (15 years ago) |
Entity Number: | 4017956 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 INLET DRIVE, LINDENHURST, NY, United States, 11757 |
Principal Address: | 8 INLET DR, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 INLET DRIVE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
HELEN LUISI | Chief Executive Officer | 8 INLET DR, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-18 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-16 | 2024-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-16 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-20 | 2024-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161102007167 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
150602007557 | 2015-06-02 | BIENNIAL STATEMENT | 2014-11-01 |
121204002250 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
101110000465 | 2010-11-10 | CERTIFICATE OF INCORPORATION | 2010-11-10 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-231832 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-05-14 | 2500 | No data | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (iii) any determination by any Federal, State, or Local governmental agency or authority against such licensee, registrant or applicant, including but not limited to any judgment, decree, order, finding by or settlement agreement with such governmental agency or authority; |
TWC-231006 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-01-30 | 5750 | No data | (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06. |
TWC-210535 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-22 | 5000 | 2015-12-04 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State