Search icon

FLAG CONTAINER SERVICES INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3DXV6 Active Non-Manufacturer 2003-03-01 2024-03-02 2025-05-15 2021-11-11

Contact Information

POC PETER FRANCHINI
Phone +1 718-720-4650
Fax +1 718-720-0137
Address 11 FERRY ST, STATEN ISLAND, NY, 10302 1216, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1986-05-27 2008-06-20 Address 136 GREENLEAF AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1986-05-27 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
B362906-2 1986-05-27 CERTIFICATE OF INCORPORATION 1986-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-14 No data POILLON AVENUE, FROM STREET AMBOY ROAD TO STREET ANNADALE ROAD No data Street Construction Inspections: Pick-Up Department of Transportation NO PERMIT ON RECORD FOR THIS TRAILER AT THIS LOCATION. ID BY “FLAG CONTAINER SERVICES” MARKED ON THIS TRAILER.
2024-06-10 No data POILLON AVENUE, FROM STREET AMBOY ROAD TO STREET ANNADALE ROAD No data Street Construction Inspections: Complaint Department of Transportation container/trailer stored on roadway without a valid NYC DOT permit.
2020-07-23 No data IONIA AVENUE, FROM STREET HUGUENOT AVENUE TO STREET NIPPON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENTS FAILURE TO OBTAIN AN ACTIVE NYCDOT PERMIT FOR A "FLAG" MARKED CONTAINER. AT THIS TIME, THE FLAG MARKED CONTAINER IS STORED ON THE R/WAY WITH NO ACTIVE PERMIT ON RECORD.
2019-06-29 No data TOTTENVILLE PLACE, FROM STREET SATTERLEE STREET TO STREET WARDS POINT AVENUE No data Street Construction Inspections: Active Department of Transportation PROTECTION SHALL BE PLACED DIRECTLY UNDER EACH STEEL WHEEL OR ROLLER & AT THIS TIME NO PROTECTION WAS PROVIDED UNDER ALL WHEELS.
2019-06-26 No data WOOD AVENUE, FROM STREET ARTHUR KILL ROAD TO STREET CRAIG AVENUE No data Street Construction Inspections: Active Department of Transportation PERMIT CHECK > CONTAINER ON SITE.
2019-06-26 No data TOTTENVILLE PLACE, FROM STREET SATTERLEE STREET TO STREET WARDS POINT AVENUE No data Street Construction Inspections: Active Department of Transportation PERMIT CHECK > CONTAINER ON SITE
2019-06-25 No data EDGEGROVE AVENUE, FROM STREET BEND TO STREET JEFFERSON BOULEVARD No data Street Construction Inspections: Active Department of Transportation 30yd Container placed along parking lane, wood underneath for roadway protection
2019-06-19 No data QUINLAN AVENUE, FROM STREET NORTH GANNON AVENUE TO STREET PURDY AVENUE No data Street Construction Inspections: Active Department of Transportation Permit check, Container pl. Active.
2019-06-12 No data HIGHVIEW AVENUE, FROM STREET BEND TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation container in r/w with protection
2019-06-07 No data WOOD AVENUE, FROM STREET ARTHUR KILL ROAD TO STREET CRAIG AVENUE No data Street Construction Inspections: Active Department of Transportation PERMIT CHECK > CONTAINER ON SITE.

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV HSCG8407NAA1204 2008-08-11 No data No data
Unique Award Key CONT_IDV_HSCG8407NAA1204_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title REFUSE COLLECTION, DISPOSAL AND RECYCLING SERVICES AT USCG SECTOR, NEW YORK
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FLAG CONTAINER SERVICES INC.
UEI R8SNQ3A3QVR5
Legacy DUNS 193357795
Recipient Address UNITED STATES, 11 FERRY ST, STATEN ISLAND, 103021216
DO AWARD HSCG8408J1GV022 2008-07-03 2007-11-18 2007-11-18
Unique Award Key CONT_AWD_HSCG8408J1GV022_7008_HSCG8407NAA1204_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title REFUSE COLLECTION, DISPOSAL AND RECYCLING SERVICES
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FLAG CONTAINER SERVICES INC.
UEI R8SNQ3A3QVR5
Legacy DUNS 193357795
Recipient Address UNITED STATES, 11 FERRY ST, STATEN ISLAND, 103021216
DO AWARD HSCG8408J1GV052 2008-06-16 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_HSCG8408J1GV052_7008_HSCG8407NAA1204_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title REFUSE COLLECTION, DISPOSAL AND RECYCLING SERVICES
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FLAG CONTAINER SERVICES INC.
UEI R8SNQ3A3QVR5
Legacy DUNS 193357795
Recipient Address UNITED STATES, 11 FERRY ST, STATEN ISLAND, 103021216
DO AWARD HSCG8408J1GV051 2008-06-16 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_HSCG8408J1GV051_7008_HSCG8407NAA1204_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title REFUSE COLLECTION, DISPOSAL, AND RECYCLING SERVICES
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FLAG CONTAINER SERVICES INC.
UEI R8SNQ3A3QVR5
Legacy DUNS 193357795
Recipient Address UNITED STATES, 11 FERRY ST, STATEN ISLAND, 103021216
DO AWARD HSCG8408J1GV039 2008-02-06 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_HSCG8408J1GV039_7008_HSCG8407NAA1204_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title REFUSE COLLECTION, DISPOSAL AND RECYCLING SERVICES
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FLAG CONTAINER SERVICES INC.
UEI R8SNQ3A3QVR5
Legacy DUNS 193357795
Recipient Address UNITED STATES, 11 FERRY ST, STATEN ISLAND, 103021216
DO AWARD HSCG8407J1GV100 2007-10-30 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_HSCG8407J1GV100_7008_DTCG8402NAA1006_6950
Awarding Agency Department of Homeland Security
Link View Page

Description

Title COLLECTION/DISPOSAL OF SOLID WASTE
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FLAG CONTAINER SERVICES INC.
UEI R8SNQ3A3QVR5
Legacy DUNS 193357795
Recipient Address UNITED STATES, 11 FERRY ST, STATEN ISLAND, 103021216
DO AWARD HSCG8409J1GV040 2009-09-14 2009-09-30 2009-12-31
Unique Award Key CONT_AWD_HSCG8409J1GV040_7008_HSCG8407NAA1204_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title REFUSE COLLECTION, DISPOSAL AND RECYCLING SERVICES
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FLAG CONTAINER SERVICES INC.
UEI R8SNQ3A3QVR5
Legacy DUNS 193357795
Recipient Address UNITED STATES, 11 FERRY ST, STATEN ISLAND, 103021216
DO AWARD HSCG8409J1GV030 2009-07-17 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_HSCG8409J1GV030_7008_HSCG8407NAA1204_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title REFUSE COLLECTION, DISPOSAL AND RECYCLING SERVICES
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FLAG CONTAINER SERVICES INC.
UEI R8SNQ3A3QVR5
Legacy DUNS 193357795
Recipient Address UNITED STATES, 11 FERRY ST, STATEN ISLAND, 103021216
DO AWARD HSCG8409J1GV054 2009-01-16 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_HSCG8409J1GV054_7008_HSCG8407NAA1204_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title REFUSE COLLECTION, DISPOSAL AND RECYCLING SERVICES
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FLAG CONTAINER SERVICES INC.
UEI R8SNQ3A3QVR5
Legacy DUNS 193357795
Recipient Address UNITED STATES, 11 FERRY ST, STATEN ISLAND, 103021216
DO AWARD HSCG8410J1GV064 2010-09-13 2010-09-30 2010-10-10
Unique Award Key CONT_AWD_HSCG8410J1GV064_7008_HSCG8407NAA1204_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title BULK CONTAINERS
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FLAG CONTAINER SERVICES INC.
UEI R8SNQ3A3QVR5
Legacy DUNS 193357795
Recipient Address UNITED STATES, 11 FERRY ST, STATEN ISLAND, 103021216

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340821669 0213400 2015-07-31 11 FERRY STREET, STATEN ISLAND, NY, 10302
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-07-31
Emphasis L: REFUSE
Case Closed 2015-09-22

Related Activity

Type Complaint
Activity Nr 1006140
Safety Yes
340087535 0213400 2014-11-13 900 TODT HILL ROAD, STATEN ISLAND, NY, 10304
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2015-03-09
Emphasis L: REFUSE
Case Closed 2015-07-22

Related Activity

Type Accident
Activity Nr 922364

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-05-08
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2015-06-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employee(s) were exposed to struck-by / caught-in-between hazard(s): a) While a raised 6 cubic yard refuse container was being emptied into the hopper of garbage truck #22 (VIN 1M2B210C51M028501) it became dislodged from the rear loading sill of the truck, on which the trunnion bar rested, and struck an employee; causing him to be caught-in-between the container and a cinder block wall. The truck was not equipped with latching device(s) to secure the container trunnion bar to the dumping mechanism; leaving it susceptible to being pushed off the sill by the influence of waste items and/or the motion of the packer panel. Condition(s) existed on 11/12/2014 and at times prior thereto. Among other means, feasible & acceptable methods to correct this hazard would be to: 1) provide container latching arms on the rear sill of each packer truck to secure the trunnion bar against container displacement, and ensuring their use; 2) not operate the packing cycle with the container off the ground and not standing or crossing under the elevated container; 3) provide container lifting hooks with a spring-loaded safety latch to prevent disengagement of the hook from the container; and 4) develop & implement a written safety program that provides for equipment inspection & maintenance, as well as information & training for workers on safe work practices for refuse collection. These means of hazard control can be found, in whole or in part, on the manufacturer's hazard warming sticker(s) posted at the rear controls; within USEPA rule for Storage and Collection of Residential, Commercial, and Institutional Solid Waste - 40 CFR Part 243.202-1; as well as applicable sections of the current ANSI Standard Z245.1 - 2012 entitled "Mobile Wastes and Recyclable Materials Collection, Transportation, and Compaction Equipment - Safety Requirements". The current 2012 version has provisions for employee safety training (Section 6.2.2 + 6.2.3), safety practices for rear-loader container handling (Section 7.4.8.9.4), and safeguards and features for rear-loader container lifting devices (Section 10.2.5.1).
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-05-08
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2015-06-03
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employee(s) were exposed to a crushed-by hazard: a) The 2001 HEIL-body packer-type garbage truck (VIN 1M2B210C51M028501) did not have an audible back-up alarm; exposing helper(s) to the hazard of being backed over or crushed by the truck operating in reverse while they are outside the vehicle performing duties relating to alignment of the trunnion bar on each dumpster & hoisting thereof. Condition(s) were noted on or about 11/13/2014. Feasible and effective means of preventing this hazard can be found in section 9.13.2 of ANSI Standard Z245.1- 2012 entitled "Mobile Wastes and Recyclable Materials Collection, Transportation, and Compaction Equipment-Safety Requirements", as well as USEPA rule for Storage and Collection of Residential, Commercial, and Institutional Solid Waste - 40 CFR Part 243.202-1(d) and Part 243.202-2(b). Among the means of hazard control is providing the following on all refuse collection vehicles, and ensuring their continued functionality via periodic inspection program: 1) audible back-up alarms.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2015-05-08
Abatement Due Date 2015-06-12
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2015-06-03
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and maintain at the workplace, a written chemical hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, safety data sheets, and employee information and training will be met: a) Employee(s) such as mechanics & welder(s) work with compressed gases for welding/cutting as well as propane fuel cylinders for powered industrial trucks; posing flammability hazards. The employer had not developed a written compliance program providing for chemical hazard communication through retention of product safety data sheets, labeling of containers & worker information & training. Condition(s) were noted on or about 11/13/2014.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2015-05-08
Abatement Due Date 2015-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-03
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a safety data sheet in the workplace for each hazardous chemical which they use. a) Employees such as mechanic(s) & welder(s) work with compressed gases for welding/cutting as well as propane fuel cylinders with flammability hazards. Safety Data Sheets were not maintained for each such chemical product used / handled by employee(s) as part of a chemical hazard communication program. Condition(s) were noted on or about 11/13/2014.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2015-05-08
Abatement Due Date 2015-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-03
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): The employer did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees have not previously been trained about is introduced into their work area. Information and training may be designed to cover categories of hazards (e.g., flammability, carcinogenicity) or specific chemicals. Chemical-specific information must always be available through labels and material safety data sheets. a) Employee(s) such as mechanics & welder(s) work with compressed gases for welding/cutting and propane fuel cylinders with flammability hazards. Information on the requirements of the standard and training on chemical hazard info on container labels & Safety Data Sheets (SDSs) was not provided to each employee who uses / handles such shop chemicals as part of a chemical hazard communication program. Condition(s) Were noted on or about 11/13/2014.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2015-05-08
Abatement Due Date 2015-05-28
Current Penalty 1000.0
Initial Penalty 1000.0
Final Order 2015-06-03
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(3): Each recordable injury or illness was not entered on the OSHA 300 Log and/or an incident report (OSHA Form 301or equivalent) within seven (7) calendar days of receiving information that a recordable injury or illness has occurred: a) The employer's Annual Log of recordable injuries /illnesses for calendar year 2014 was obtained & reviewed by OSHA on or about 12/08/2014; finding no entry made in regard to a 11/12/2014 fatal injury of a helper struck by a refuse container which became dislodged from the back sill of the packer truck during trash pick-up at a customer site. Condition(s) were noted on or about 12/08/2014.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State