Search icon

MIDLAND CARTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDLAND CARTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1988 (37 years ago)
Entity Number: 1254646
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 292 BAY DR., MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 516-799-8047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN TRICOLA Chief Executive Officer 292 BAY DR., MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 292 BAY DR., MASSAPEQUA, NY, United States, 11758

Licenses

Number Type Date Description
BIC-115 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-115

History

Start date End date Type Value
2023-11-14 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140703002023 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120608002235 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100514002932 2010-05-14 BIENNIAL STATEMENT 2010-04-01
080520003243 2008-05-20 BIENNIAL STATEMENT 2008-04-01
060511003131 2006-05-11 BIENNIAL STATEMENT 2006-04-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228575 Office of Administrative Trials and Hearings Issued Settled 2024-02-22 5000 2024-05-01 All vehicles operated pursuant to a license shall be loaded at all times in such a manner and by such methods as to prevent the release or discharge of dust and to prevent spilling of materials upon sidewalks or streets and every operator of a vehicle shall remove immediately from sidewalks or streets all materials spilled, littered, or thrown thereon in loading operations or in the handling and return of receptacles or while traveling.
TWC-224505 Office of Administrative Trials and Hearings Issued Settled 2022-07-21 1000 2022-09-06 Failed to timely submit annual financial statement
TWC-220165 Office of Administrative Trials and Hearings Issued Settled 2020-09-09 1000 2020-11-13 Failed to prevent spillage of leachate
TWC-218665 Office of Administrative Trials and Hearings Issued Settled 2020-02-18 0 No data Failure to disclose a vehicle collision within 10 business days
TWC-218696 Office of Administrative Trials and Hearings Issued Settled 2020-02-13 0 No data Failed to timely disclose to Commission employee information
TWC-218626 Office of Administrative Trials and Hearings Issued Settled 2020-02-11 0 No data A licensee collecting materials that have been source-separated by the customer may not commingle in the same vehicle compartment any of the following: (1) designated recyclable paper, (2) designated recyclable metal, glass, and plastic, (3) yard waste, (4) textiles, (5) construction and demolition debris, (6) organic waste, (7) any other materials that have special collection requirements pursuant to applicable local, state or federal law, or (8) other solid waste. Each of these terms is defined in 16 RCNY ? 1-01.
TWC-210705 Office of Administrative Trials and Hearings Issued Settled 2014-10-06 250 2014-11-03 Failure to properly paint volume capacity on containers or receptacles.

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50385.00
Total Face Value Of Loan:
50385.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58550.00
Total Face Value Of Loan:
58550.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58550
Current Approval Amount:
58550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59257.48
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50385
Current Approval Amount:
50385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50757.29

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-10-27
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State