Search icon

STICKER MULE, LLC

Company Details

Name: STICKER MULE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2015 (9 years ago)
Entity Number: 4855256
ZIP code: 12010
County: Montgomery
Place of Formation: Nevada
Address: 336 Forest Ave, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
STICKER MULE, LLC DOS Process Agent 336 Forest Ave, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2015-11-25 2023-11-02 Address 49 ELK STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102001751 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211008002110 2021-10-08 BIENNIAL STATEMENT 2021-10-08
190516000594 2019-05-16 CERTIFICATE OF AMENDMENT 2019-05-16
160630000563 2016-06-30 CERTIFICATE OF PUBLICATION 2016-06-30
151125000332 2015-11-25 APPLICATION OF AUTHORITY 2015-11-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-06 STICKER MULE 61 EDSON ST, AMSTERDAM, Montgomery, NY, 12010 A Food Inspection Department of Agriculture and Markets No data
2023-03-06 STICKER MULE 336 FOREST AVE, AMSTERDAM, Montgomery, NY, 12010 A Food Inspection Department of Agriculture and Markets No data
2023-03-06 STICKER MULE 49 ELK ST, AMSTERDAM, Montgomery, NY, 12010 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345971956 0213100 2022-05-20 336 FOREST AVENUE, AMSTERDAM, NY, 12010
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-05-20
Case Closed 2022-08-04

Related Activity

Type Complaint
Activity Nr 1894419
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3981172 Intrastate Non-Hazmat 2025-02-20 10000 2024 2 12 Private(Property)
Legal Name STICKER MULE LLC
DBA Name STICKER MULE
Physical Address 336 FOREST AVE, AMSTERDAM, NY, 12010, US
Mailing Address 336 FOREST AVE, AMSTERDAM, NY, 12010, US
Phone (518) 254-5985
Fax -
E-mail TAXES@PRINTBEAR.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001222 Fair Labor Standards Act 2020-10-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-05
Termination Date 2022-02-24
Date Issue Joined 2020-12-04
Pretrial Conference Date 2021-01-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name BONEFORT
Role Plaintiff
Name STICKER MULE, LLC
Role Defendant
2201518 Americans with Disabilities Act - Other 2022-02-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-23
Termination Date 2022-07-26
Date Issue Joined 2022-05-05
Pretrial Conference Date 2022-06-09
Section 1210
Sub Section 1
Status Terminated

Parties

Name ABREU
Role Plaintiff
Name STICKER MULE, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State