Name: | DANIEL FINLEY ALLEN & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1984 (41 years ago) |
Entity Number: | 886212 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 114 SYLVESTER ST, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 SYLVESTER ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
DANIEL C ALLEN | Chief Executive Officer | 140 MILLER RD, HICKSVILLE, NY, United States, 11801 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q162025137A29 | 2025-05-17 | 2025-05-24 | COMMERCIAL REFUSE CONTAINER | MAYDA ROAD, QUEENS, FROM STREET 241 STREET TO STREET BROOKVILLE BOULEVARD |
Q162025137A28 | 2025-05-17 | 2025-05-23 | COMMERCIAL REFUSE CONTAINER | 264 STREET, QUEENS, FROM STREET 76 AVENUE TO STREET 77 AVENUE |
Q162025137A27 | 2025-05-17 | 2025-05-21 | COMMERCIAL REFUSE CONTAINER | 233 STREET, QUEENS, FROM STREET 137 AVENUE TO STREET FRANCIS LEWIS BOULEVARD |
Q162025135A34 | 2025-05-15 | 2025-05-19 | COMMERCIAL REFUSE CONTAINER | MAYDA ROAD, QUEENS, FROM STREET 241 STREET TO STREET BROOKVILLE BOULEVARD |
Q162025134A34 | 2025-05-14 | 2025-05-18 | COMMERCIAL REFUSE CONTAINER | 264 STREET, QUEENS, FROM STREET 76 AVENUE TO STREET 77 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2024-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-02 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-13 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-13 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-17 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106060878 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180423006082 | 2018-04-23 | BIENNIAL STATEMENT | 2018-01-01 |
140205002149 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120130002626 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100108002063 | 2010-01-08 | BIENNIAL STATEMENT | 2010-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-04-04 | 2019-04-11 | Scale Inaccurate/Broken | NA | 0.00 | Referred to Outside |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-222575 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-09-17 | 2000 | 2021-09-23 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State