Name: | ARCO EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1988 (37 years ago) |
Entity Number: | 1263085 |
ZIP code: | 11378 |
County: | Kings |
Place of Formation: | New York |
Address: | 57-52 49TH PLACE, MASPETH, NY, United States, 11378 |
Contact Details
Phone +1 718-366-4900
Phone +1 718-366-6528
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57-52 49TH PLACE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
ANTONIO AMBROSINO | Chief Executive Officer | 57-52 49TH PLACE, MASPETH, NY, United States, 11378 |
Number | Type | Date | Description |
---|---|---|---|
BIC-176 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-176 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B162025149A73 | 2025-05-29 | 2025-06-02 | COMMERCIAL REFUSE CONTAINER | HERBERT STREET, BROOKLYN, FROM STREET BQE EB EXIT 33 TO STREET GRAHAM AVENUE |
Q162025148A33 | 2025-05-28 | 2025-06-02 | COMMERCIAL REFUSE CONTAINER | 68 AVENUE, QUEENS, FROM STREET 62 STREET TO STREET 64 STREET |
B162025143B15 | 2025-05-23 | 2025-05-28 | COMMERCIAL REFUSE CONTAINER | SOUTH 3 STREET, BROOKLYN, FROM STREET BERRY STREET TO STREET WYTHE AVENUE |
Q162025143A62 | 2025-05-23 | 2025-05-28 | COMMERCIAL REFUSE CONTAINER | 68 AVENUE, QUEENS, FROM STREET 62 STREET TO STREET 64 STREET |
B162025139A22 | 2025-05-19 | 2025-05-23 | COMMERCIAL REFUSE CONTAINER | SOUTH 3 STREET, BROOKLYN, FROM STREET BERRY STREET TO STREET WYTHE AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-29 | 2024-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-29 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-26 | 2024-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-06 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-07 | 2023-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060510002539 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040520002158 | 2004-05-20 | BIENNIAL STATEMENT | 2004-05-01 |
030122002409 | 2003-01-22 | BIENNIAL STATEMENT | 2002-05-01 |
930622002219 | 1993-06-22 | BIENNIAL STATEMENT | 1993-05-01 |
910524000341 | 1991-05-24 | CERTIFICATE OF CHANGE | 1991-05-24 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-231447 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-03-22 | 2500 | No data | Trade waste vehicle operators of all types of vehicles must exercise care at all times to prevent the making of unnecessary or avoidable noise in the course of operating such vehicles or loading trade waste. |
TWC-227566 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-09-11 | 1000 | 2024-05-22 | On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee. |
TWC-226506 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-03-20 | 400 | 2023-05-10 | A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-225522 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-12-21 | 400 | 2023-02-01 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-222948 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-11-22 | 1000 | 2022-03-22 | Failure to maintain annual financial statements in a format proscribed by the Commission |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State