Name: | ALL SUFFOLK MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2012 (13 years ago) |
Entity Number: | 4218262 |
ZIP code: | 11784 |
County: | Queens |
Place of Formation: | New York |
Address: | 910 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784 |
Principal Address: | 123 GREENWAY NORTH, FOREST HILLS, NY, United States, 11375 |
Contact Details
Phone +1 631-473-0330
Email te.suffmat@gmail.com
Email rs.suffmat@gmail.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD SCHREIBER | Chief Executive Officer | 910 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
ALL SUFFOLK MATERIALS, INC. | DOS Process Agent | 910 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-09 | 2016-03-21 | Address | 910 MIDDLE COUNTRY RD, SELDEN, NY, 11704, USA (Type of address: Chief Executive Officer) |
2012-03-19 | 2018-03-07 | Address | 123 GREENWAY NORTH, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200615060373 | 2020-06-15 | BIENNIAL STATEMENT | 2020-03-01 |
180307006539 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160321006147 | 2016-03-21 | BIENNIAL STATEMENT | 2016-03-01 |
140709002135 | 2014-07-09 | BIENNIAL STATEMENT | 2014-03-01 |
120319000059 | 2012-03-19 | CERTIFICATE OF INCORPORATION | 2012-03-19 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-230277 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2024-07-30 | 175 | No data | (j) A trade waste broker must maintain a complete and accurate Customer Register on a form or in a computer format approved by the Commission, and file the Customer Register with the Commission as provided in paragraph (3) of this subdivision. (1) The Customer Register must contain a list of all customers currently served by the broker. This list must include the customer's name and the name of an authorized representative of the customer, any trade name of the customer, the customer's address(es) of service and billing address, the customer's telephone number, the date on which services commenced, the total charge to the customer per month, and such other information as may be specified by Commission directives. Where, pursuant to 17 RCNY ? 6-03, a trade waste broker collects fees from a commercial establishment for trade waste removal by a trade waste removal business required to be licensed pursuant to this chapter, such broker shall include in the customer register a description of the other services provided for the customer as required by 17 RCNY ? 6-03(a)(iii) and shall retain for inspection by the Commission a copy of the customer's request for such collection service as required by 17 RCNY ? 6-03(a)(ii) and the contract governing the agreement to provide services. (2) If the broker has secured a contract or agreement between a customer and a provider of trade waste removal, collection or disposal services, the Customer Register shall state the name, billing address and license or registration number of the provider. Additionally, the Customer Register must include the date on which services commenced, the total charge to the customer per month, including the charge for brokering services, and such other information as may be specified by Commission directives. (3) A complete and up-to-date Customer Register must be filed twice each year: on January 31 for the period from June 1 through December 31, and on July 31 for the period from January 1 through June 30, or as often as ordered by the Commission. In the event that the Commission grants a new registration, the newly registered trade waste broker must submit its first Customer Register to the Commission no later than 90 days after the granting of its registration, unless otherwise directed by the Commission. |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State