Search icon

STATEN ISLAND CARTING INC.

Print

Details

Entity Number 2898675

Status Active

NameSTATEN ISLAND CARTING INC.

CountyRichmond

Date of registration 25 Apr 2003 (21 years ago)

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

Chief Executive Officer

Name Role Address

JOSEPH GRASSO

Chief Executive Officer

137 SOUTH GOFF AVENUE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Description

BIC-1730

Trade waste removal

2017-04-03

BIC File Number of the Entity: BIC-1730

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description

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