Name: | ORCHARD HILL MEMORIAL PARK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 2019 (6 years ago) |
Entity Number: | 5579246 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Contact Details
Phone +1 973-579-5860
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Number | Type | Date | Description |
---|---|---|---|
BIC-483226 | Trade waste removal | 2021-09-24 | BIC File Number of the Entity: BIC-483226 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-17 | 2023-06-01 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2021-03-17 | 2023-06-01 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2020-02-18 | 2021-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-02-18 | 2021-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-06-28 | 2020-02-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-28 | 2020-02-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601001533 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210602060555 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
210317000675 | 2021-03-17 | CERTIFICATE OF CHANGE | 2021-03-17 |
200218000137 | 2020-02-18 | CERTIFICATE OF CHANGE | 2020-02-18 |
190904000226 | 2019-09-04 | CERTIFICATE OF PUBLICATION | 2019-09-04 |
190628000149 | 2019-06-28 | APPLICATION OF AUTHORITY | 2019-06-28 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-225225 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2022-10-31 | No data | No data | A licensee must maintain a complete and accurate Customer Register on a form or in a computer format approved by the Commission.The Customer Register contain a list of all customers currently served by the licensee and include the customer's name and the name of an authorized representative of the customer, any trade name, the address or addresses of service, the billing address, the telephone number, the date on which services commenced, the total charge per month, and such other information as may be specified by Commission directives. (1) The Customer Register contain a list of all customers currently served by the licensee and include the customer's name and the name of an authorized representative of the customer, any trade name, the address or addresses of service, the billing address, the telephone number, the date on which services commenced, the total charge per month, and such other information as may be specified by Commission directives. (2) The Customer Register must state the name of each putrescible solid waste transfer station, nonputrescible solid waste transfer station, or other facility used during the period for which the report is submitted. Such report must also state the total volume or weight and type of designated recyclable materials collected and transported and/or the total combined volume or weight and type of designated recyclable materials and non-designated materials collected and transported to putrescible solid waste transfer stations, non-putrescible solid waste transfer stations, or other facilities during the period for which the report is submitted. (3) A complete and up-to-date Customer Register be filed on January 31 for the period October 1 to December 31; on April 30 for the period January 1 to March 31; on July 31 for the period April 1 to June 30; and on October 31 for the period July 1 to September 30, or as often as ordered by the Commission. In the event that the Commission grants a new license, the newly licensed company must file its first Customer Register to the Commission no later than ninety (90) days after the granting of its license, unless otherwise directed by the Commission. This subdivision applies to companies operating with temporary permission of the Commission, pending decision on their license application. |
TWC-223118 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-01-06 | 0 | No data | Failure to maintain annual financial statements in a format proscribed by the Commission |
TWC-221986 | Office of Administrative Trials and Hearings | Issued | Rescheduled | 2021-06-29 | No data | No data | Failure to maintain annual financial statements in a format proscribed by the Commission |
TWC-212665 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-19 | 1000 | 2015-11-27 | Failure to timely submit complete and accurate customer register |
TWC-210312 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-25 | 250 | 2014-09-09 | Failed to include Commission issued license number on letterhead, ads, correspondence |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State