Name: | GREEN OUTLOOK TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2014 (11 years ago) |
Entity Number: | 4584888 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New Jersey |
Address: | SIVE, PAGET & RIESEL, P.C., 460 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAUL CASOWITZ, ESQ. | DOS Process Agent | SIVE, PAGET & RIESEL, P.C., 460 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140530000716 | 2014-05-30 | APPLICATION OF AUTHORITY | 2014-05-30 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216068 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-07-05 | 300 | 2018-07-05 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-211873 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-05-29 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-211530 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-03-19 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State