Search icon

G & B CARTING CORP.

Company Details

Name: G & B CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1959 (66 years ago)
Date of dissolution: 04 May 2010
Entity Number: 120574
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: PO BOX 100983, BROOKLYN, NY, United States, 11210
Principal Address: 3012 AVE P, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GALLO Chief Executive Officer 3012 AVE P, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 100983, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1993-06-24 2007-07-23 Address 1385 EAST 29 STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-06-24 2007-07-23 Address 1385 EAST 29 STREET, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1993-06-24 2007-07-23 Address 1385 EAST 29 STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1959-06-19 1993-06-24 Address 1385 E. 2 9TH ST., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100504000541 2010-05-04 CERTIFICATE OF DISSOLUTION 2010-05-04
070723002714 2007-07-23 BIENNIAL STATEMENT 2007-06-01
050822002655 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030616002352 2003-06-16 BIENNIAL STATEMENT 2003-06-01
010709002452 2001-07-09 BIENNIAL STATEMENT 2001-06-01
990709002241 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970624002004 1997-06-24 BIENNIAL STATEMENT 1997-06-01
930624002213 1993-06-24 BIENNIAL STATEMENT 1993-06-01
B524051-2 1987-07-22 ASSUMED NAME CORP INITIAL FILING 1987-07-22
165915 1959-06-19 CERTIFICATE OF INCORPORATION 1959-06-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1329699 Intrastate Non-Hazmat 2005-02-07 40000 2004 4 3 Local Gov't, CARTING MUNICIPAL WASTE
Legal Name G & B CARTING CORP
DBA Name -
Physical Address 1385 EAST 29TH STREET, BROOKLYN, NY, 11210, US
Mailing Address 1385 EAST 29TH STREET, BROOKLYN, NY, 11210, US
Phone (718) 252-6612
Fax (718) 252-4479
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: New York Secretary of State