Name: | T.S. CONTRACTING & EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1988 (37 years ago) |
Entity Number: | 1229702 |
ZIP code: | 10314 |
County: | Kings |
Place of Formation: | New York |
Address: | 1110 SOUTH AVE, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 265 FRONT STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SPINARD | Chief Executive Officer | 265 FRONT STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THOMAS LAURO ESQ | DOS Process Agent | 1110 SOUTH AVE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-16 | 2023-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-01 | 2008-01-15 | Address | 3614 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1993-04-02 | 1994-01-31 | Address | 265 FRONT STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1988-01-25 | 2022-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140317002360 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
120208002044 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100120002102 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080115002706 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060203002118 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-231944 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-05-29 | 1750 | No data | All registrants shall at all times comply with all the laws, rules and regulations of Federal, State and local governmental authorities having jurisdiction over any of the registrants' activities, including, but not limited to, rules and regulations of the Department of Environmental Protection, the Department of Health, the Department of Sanitation and the Department of Transportation concerning environmental, safety and health standards, including but not limited to traffic safety, or relating to the collection, removal, transportation or disposal of trade waste in a safe manner, vehicle specifications, sanitary requirements, or the handling, transport, receipt, transfer or disposal of trade waste, regulated medical waste or waste containing asbestos or other toxic or dangerous material. Failure to comply with these laws, rules or regulations shall be grounds for suspension and/or revocation of the registration pursuant to Section 16-513 of the Code or refusal to issue a registration pursuant to Section 16-509 of the Code and, in addition to any other penalty provided by law, the imposition of penalties pursuant to 17 RCNY ? 1-04. |
TWC-223173 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-01-14 | 250 | 2022-10-05 | A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. |
TWC-213387 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-04-01 | 350 | 2016-04-18 | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State