JV FAST CONSTRUCTION LLC

Name: | JV FAST CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2017 (8 years ago) |
Entity Number: | 5234772 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1057 CHESTNUT STREET, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
RUPPEE ORTEGA | Agent | 1057 CHESTNUT STREET, VALLEY STREAM, NY, 11580 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1057 CHESTNUT STREET, VALLEY STREAM, NY, United States, 11580 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M162025163A11 | 2025-06-12 | 2025-06-14 | COMMERCIAL REFUSE CONTAINER | WEST 119 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE |
Q162025163A22 | 2025-06-12 | 2025-06-16 | COMMERCIAL REFUSE CONTAINER | 230 STREET, QUEENS, FROM STREET 147 AVENUE TO STREET 148 AVENUE |
B162025163A38 | 2025-06-12 | 2025-06-16 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | 5 AVENUE, BROOKLYN, FROM STREET 29 STREET TO STREET 30 STREET |
B162025162A26 | 2025-06-11 | 2025-06-15 | COMMERCIAL REFUSE CONTAINER | IRVING AVENUE, BROOKLYN, FROM STREET HANCOCK STREET TO STREET WEIRFIELD STREET |
Q162025162A17 | 2025-06-11 | 2025-06-15 | COMMERCIAL REFUSE CONTAINER | 201 STREET, QUEENS, FROM STREET 89 AVENUE TO STREET 90 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-14 | 2023-11-01 | Address | 1057 CHESTNUT STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
2018-03-14 | 2023-11-01 | Address | 1057 CHESTNUT STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2017-11-14 | 2018-03-14 | Address | 45 DOLORES DR., VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036579 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220127001421 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
210325060052 | 2021-03-25 | BIENNIAL STATEMENT | 2019-11-01 |
180314000409 | 2018-03-14 | CERTIFICATE OF CHANGE | 2018-03-14 |
180220000135 | 2018-02-20 | CERTIFICATE OF PUBLICATION | 2018-02-20 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-228181 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-12-20 | 250 | 2024-01-16 | A registrant that removes, collects or disposes of trade waste shall keep the sidewalk, flagging, curbstone and roadway abutting any area from which waste is removed free from obstruction, garbage, litter, debris and other offensive material resulting from the removal by the registrant of trade waste and shall comply with the requirements for operation contained in 17 RCNY ? 5-11 and subdivisions (a) through (q) and (u) through (v) of 17 RCNY ? 5-08. |
TWC-228182 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-12-19 | 375 | 2024-01-29 | A registrant that removes, collects or disposes of trade waste shall keep the sidewalk, flagging, curbstone and roadway abutting any area from which waste is removed free from obstruction, garbage, litter, debris and other offensive material resulting from the removal by the registrant of trade waste and shall comply with the requirements for operation contained in 17 RCNY ? 5-11 and subdivisions (a) through (q) and (u) through (v) of 17 RCNY ? 5-08. |
TWC-227023 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-06-23 | 800 | 2023-07-12 | A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State