Name: | ASTORIA CARTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1962 (63 years ago) |
Date of dissolution: | 27 Jul 2016 |
Entity Number: | 147711 |
ZIP code: | 11222 |
County: | Queens |
Place of Formation: | New York |
Address: | 538 STEWART AVENUE, BROOKLYN, NY, United States, 11222 |
Principal Address: | 538 STEWART AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 538 STEWART AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
PATRICK NEHME | Chief Executive Officer | 538 STEWART AVE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-17 | 2010-05-20 | Address | 538 STEWART AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1996-05-17 | 2000-05-10 | Address | 20-26 74TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office) |
1995-03-28 | 1996-05-17 | Address | 538 STEWART AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 1996-05-17 | Address | 20-26 74TH STREET, EAST ELMNURST, NY, 11370, USA (Type of address: Principal Executive Office) |
1962-05-17 | 1995-03-28 | Address | 160-16 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160727001046 | 2016-07-27 | CERTIFICATE OF DISSOLUTION | 2016-07-27 |
140506006492 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120711002700 | 2012-07-11 | BIENNIAL STATEMENT | 2012-05-01 |
100520003174 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080521002085 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060510002935 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040526002784 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
020424002739 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000510002614 | 2000-05-10 | BIENNIAL STATEMENT | 2000-05-01 |
980508002599 | 1998-05-08 | BIENNIAL STATEMENT | 1998-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17938473 | 0215000 | 1996-11-21 | 538 STEWART AVENUE, BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200850279 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100253 B04 III |
Issuance Date | 1996-12-05 |
Abatement Due Date | 1996-12-10 |
Current Penalty | 293.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1996-12-05 |
Abatement Due Date | 1997-01-09 |
Current Penalty | 390.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 1996-12-05 |
Abatement Due Date | 1997-01-09 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 1996-12-05 |
Abatement Due Date | 1997-01-09 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1432078 | Intrastate Non-Hazmat | 2005-11-04 | 10000 | 2004 | 2 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State