Name: | CURBSIDE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2014 (11 years ago) |
Entity Number: | 4643364 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1124, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 28-07 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Email mike@mycurbside.com
Email mike@mycurbside.co
Phone +1 516-319-7020
Phone +1 718-384-6357
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CURBSIDE INC. | DOS Process Agent | PO BOX 1124, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MICHAEL MARMO | Chief Executive Officer | PO BOX 1124, LONG ISLAND CITY, NY, United States, 11101 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M162021362A16 | 2021-12-28 | 2021-12-31 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | EAST 26 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH |
B162021361A45 | 2021-12-27 | 2021-12-31 | COMMERCIAL REFUSE CONTAINER | 52 STREET, BROOKLYN, FROM STREET 1 AVENUE TO STREET 2 AVENUE |
B162021361A47 | 2021-12-27 | 2021-12-31 | COMMERCIAL REFUSE CONTAINER | JAVA STREET, BROOKLYN, FROM STREET FRANKLIN STREET TO STREET WEST STREET |
B162021361A44 | 2021-12-27 | 2021-12-31 | COMMERCIAL REFUSE CONTAINER | FRANKLIN STREET, BROOKLYN, FROM STREET INDIA STREET TO STREET JAVA STREET |
M162021357A42 | 2021-12-23 | 2021-12-31 | COMMERCIAL REFUSE CONTAINER | WEST 100 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-01 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-31 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-08 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-20 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908060081 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
190805060947 | 2019-08-05 | BIENNIAL STATEMENT | 2018-09-01 |
160324000556 | 2016-03-24 | CERTIFICATE OF CHANGE | 2016-03-24 |
140929010202 | 2014-09-29 | CERTIFICATE OF INCORPORATION | 2014-09-29 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-223890 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-05-09 | 15000 | 2022-05-09 | Impeded fair business practices |
TWC-217850 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-08-17 | 250 | 2019-08-26 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State