NEW YORK DUMP TRUCKS, INC.

Name: | NEW YORK DUMP TRUCKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2014 (11 years ago) |
Entity Number: | 4596044 |
ZIP code: | 11096 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 Meadow Rd, Inwood, NY, United States, 11096 |
Principal Address: | 661 Burnside Avenue, Lawrence, NY, United States, 11559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 Meadow Rd, Inwood, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
DAVID R. HANCE | Chief Executive Officer | 661 BURNSIDE AVENUE, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-23 | 2025-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-17 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-18 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-14 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613004066 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
230321002953 | 2023-03-21 | BIENNIAL STATEMENT | 2022-06-01 |
140620000816 | 2014-06-20 | CERTIFICATE OF INCORPORATION | 2014-06-20 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216040 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-05-04 | 250 | 2018-08-14 | General Prohibitions |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State