Entity Number 2898675
Status Active
NameSTATEN ISLAND CARTING INC.
CountyRichmond
Date of registration 25 Apr 2003 (21 years ago) 25 Apr 2003
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 137 SOUTH GOFF AVENUE, STATEN ISLAND, NY, United States, 10309
Principal Address ZIP code 10309
Address 80 STATE STREET, ALBANY, NY, United States, 12207
Address ZIP code 12207
Contact Details
Phone +1 718-227-5570
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JOSEPH GRASSO
Chief Executive Officer
137 SOUTH GOFF AVENUE, STATEN ISLAND, NY, United States, 10309
C/O CORPORATION SERVICE COMPANY
DOS Process Agent
80 STATE STREET, ALBANY, NY, United States, 12207
BIC-1730
Trade waste removal
2017-04-03
BIC File Number of the Entity: BIC-1730
2020-07-14
2021-04-13
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-04-06
2020-07-14
Address
4220 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2005-06-01
2009-04-06
Address
39 CRAIG AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2005-06-01
2009-04-06
Address
39 CRAIG AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)
2003-04-25
2023-05-24
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-25
2009-04-06
Address
39 CRAIG AVENUE, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
210413060103
2021-04-13
BIENNIAL STATEMENT
2021-04-01
200714000283
2020-07-14
CERTIFICATE OF CHANGE
2020-07-14
130423002399
2013-04-23
BIENNIAL STATEMENT
2013-04-01
110421002278
2011-04-21
BIENNIAL STATEMENT
2011-04-01
090406002080
2009-04-06
BIENNIAL STATEMENT
2009-04-01
070412002368
2007-04-12
BIENNIAL STATEMENT
2007-04-01
050601002083
2005-06-01
BIENNIAL STATEMENT
2005-04-01
030425000119
2003-04-25
CERTIFICATE OF INCORPORATION
2003-04-25
TWC-214498
Office of Administrative Trials and Hearings
Issued
Settled
2017-01-05
250
2017-01-26
Failed to timely notify Commission of a material information submitted to the Commission
TWC-214476
Office of Administrative Trials and Hearings
Issued
Settled
2016-12-23
250
2017-01-26
Failed to timely notify Commission of a material information submitted to the Commission
TWC-213045
Office of Administrative Trials and Hearings
Issued
Settled
2016-02-22
350
2016-03-11
Failure to properly paint volume capacity on containers or receptacles.
TWC-212525
Office of Administrative Trials and Hearings
Issued
Settled
2015-10-13
250
2015-11-04
Failure to mark container with name, license number, or volume measurement of container
TWC-9673
Office of Administrative Trials and Hearings
Issued
Settled
2013-04-22
300
Failed to surround outdoor location with opaque fencing at least 8 feet high
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts