Search icon

HILLSIDE CARTING CO., INC.

Company Details

Name: HILLSIDE CARTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1959 (66 years ago)
Entity Number: 120631
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 170-21 DOUGLAS AVE, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170-21 DOUGLAS AVE, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
PETER L REALI Chief Executive Officer 170-21 DOUGLAS AVE, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
1997-06-11 2001-07-03 Address 170-21 DOUGLAS AVE, JAMAICA, NY, 11433, 1220, USA (Type of address: Chief Executive Officer)
1993-03-16 1997-06-11 Address 51-25 244 STREET, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
1993-03-16 1997-06-11 Address 51-25 244 STREET, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)
1959-06-22 1997-06-11 Address 170-27 DOUGLAS AVE., JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030626002420 2003-06-26 BIENNIAL STATEMENT 2003-06-01
010703002737 2001-07-03 BIENNIAL STATEMENT 2001-06-01
970611002081 1997-06-11 BIENNIAL STATEMENT 1997-06-01
930316002832 1993-03-16 BIENNIAL STATEMENT 1992-06-01
B470725-2 1987-03-17 ASSUMED NAME CORP INITIAL FILING 1987-03-17
166218 1959-06-22 CERTIFICATE OF INCORPORATION 1959-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11848421 0215600 1978-04-12 170-10 DOUGLAS AVE, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-18
Case Closed 1978-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-04-26
Abatement Due Date 1978-05-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1978-04-26
Abatement Due Date 1978-05-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1978-04-26
Abatement Due Date 1978-05-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State