MIDLAND CARTING, INC.

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
Name | Role | Address |
---|---|---|
SUSAN TRICOLA | Chief Executive Officer | 292 BAY DR., MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 292 BAY DR., MASSAPEQUA, NY, United States, 11758 |
Number | Type | Date | Description |
---|---|---|---|
BIC-115 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-115 |
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 |
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 |
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. |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State