Search icon

FLAG CONTAINER SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLAG CONTAINER SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1986 (39 years ago)
Date of dissolution: 17 Sep 2024
Entity Number: 1085380
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 11 FERRY STREET, STATEN ISLAND, NY, United States, 10301
Principal Address: 11 FERRY ST, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-720-4650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER FRANCHINI Chief Executive Officer 11 FERRY ST, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 FERRY STREET, STATEN ISLAND, NY, United States, 10301

Unique Entity ID

CAGE Code:
3DXV6
UEI Expiration Date:
2020-10-06

Business Information

Activation Date:
2019-10-07
Initial Registration Date:
2003-02-28

Commercial and government entity program

CAGE number:
3DXV6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-16
CAGE Expiration:
2025-05-15
SAM Expiration:
2021-11-11

Contact Information

POC:
PETER FRANCHINI

Licenses

Number Type Date Description
BIC-119 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-119

Permits

Number Date End date Type Address
XUJM-2018619-18977 2018-06-19 2018-06-21 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-07-08 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-25 2024-09-30 Address 11 FERRY STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2008-06-20 2008-06-25 Address 11 FERRY ST, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2008-06-20 2024-09-30 Address 11 FERRY ST, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240930018881 2024-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-17
120509006258 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100517003142 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080625000349 2008-06-25 CERTIFICATE OF CHANGE 2008-06-25
080620002654 2008-06-20 BIENNIAL STATEMENT 2008-05-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217451 Office of Administrative Trials and Hearings Issued Settled 2019-02-23 750 2019-05-08 Failed to secure and/or maintain required insurance coverage.
TWC-215202 Office of Administrative Trials and Hearings Issued Settled 2017-06-01 350 2017-12-28 Failed to timely submit annual financial statement
TWC-214631 Office of Administrative Trials and Hearings Issued Settled 2017-03-03 250 2017-03-10 Failed to timely disclose to Commission employee information
TWC-212626 Office of Administrative Trials and Hearings Issued Settled 2015-11-09 250 2015-11-28 Failure to mark container with name, license number, or volume measurement of container
TWC-212624 Office of Administrative Trials and Hearings Issued Settled 2015-11-09 350 2015-11-21 Failure to timely or properly notify BIC of collection from container without volume capacity imprinted thereon.
TWC-212575 Office of Administrative Trials and Hearings Issued Settled 2015-10-25 250 2015-10-30 Failure to mark container with name, license number, or volume measurement of container
TWC-212490 Office of Administrative Trials and Hearings Issued Settled 2015-10-05 250 2015-10-14 Failure to mark container with name, license number, or volume measurement of container
TWC-212491 Office of Administrative Trials and Hearings Issued Settled 2015-10-04 250 2015-10-14 Failure to mark container with name, license number, or volume measurement of container
TWC-212226 Office of Administrative Trials and Hearings Issued Settled 2015-07-30 250 2015-08-14 Failure to mark container with name, license number, or volume measurement of container
TWC-211909 Office of Administrative Trials and Hearings Issued Settled 2015-05-25 250 2015-06-09 Failure to timely or properly notify BIC of collection from container without volume capacity imprinted thereon.

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG8417C1GV001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
164397.32
Base And All Options Value:
836458.24
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-08-29
Description:
IGF::CL::IGF REFUSE AND RECYCLE COLLECTION AND DISPOSAL SERVICES USCG SECTOR NEW YORK STATEN ISLAND, NY
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
HSCG8407NAA1204
Award Or Idv Flag:
IDV
Action Obligation:
78200.19
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-01-13
Description:
/OTHER REFUSE COLLECTION AT SECTOR NEW YORK
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
HSCG8415J1GV060
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
14050.00
Base And Exercised Options Value:
14050.00
Base And All Options Value:
14050.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-09-17
Description:
IGF::OT::IGF 30CY OPEN CONTAINERS - FT WADS CLIN # 7002C
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-31
Type:
Complaint
Address:
11 FERRY STREET, STATEN ISLAND, NY, 10302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-11-13
Type:
Fat/Cat
Address:
900 TODT HILL ROAD, STATEN ISLAND, NY, 10304
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2016-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
RARITAN BAYKEEPER INC.
Party Role:
Plaintiff
Party Name:
FLAG CONTAINER SERVICES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State