NICKLIANCOS LLC

Name: | NICKLIANCOS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2011 (14 years ago) |
Entity Number: | 4121932 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 160 WILBUR PLACE #300, BOHEMIA, NY, United States, 11716 |
Contact Details
Phone +1 631-706-3131
Name | Role | Address |
---|---|---|
NICKLIANCOS LLC | DOS Process Agent | 160 WILBUR PLACE #300, BOHEMIA, NY, United States, 11716 |
Number | Type | Date | Description |
---|---|---|---|
BIC-488051 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-488051 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-27 | 2021-02-11 | Address | 85G HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
2011-07-25 | 2013-09-27 | Address | 1825 DRIFTWOOD CIRCLE N, OLDSMAR, FL, 34677, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210211060492 | 2021-02-11 | BIENNIAL STATEMENT | 2019-07-01 |
130927000517 | 2013-09-27 | CERTIFICATE OF CHANGE | 2013-09-27 |
111116000503 | 2011-11-16 | CERTIFICATE OF PUBLICATION | 2011-11-16 |
110803000321 | 2011-08-03 | CERTIFICATE OF AMENDMENT | 2011-08-03 |
110725000187 | 2011-07-25 | ARTICLES OF ORGANIZATION | 2011-07-25 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-219095 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-08-16 | 1000 | 2020-12-04 | Failure to maintain annual financial statements in a format proscribed by the Commission |
TWC-213901 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-06-01 | 2500 | 2016-09-08 | 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: 26 Mar 2025
Sources: New York Secretary of State