Name: | DARLING INGREDIENTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1963 (62 years ago) |
Entity Number: | 154834 |
ZIP code: | 75038 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 5601 N MACARTHUR BLVD, IRVING, TX, United States, 75038 |
Contact Details
Phone +1 973-465-1900
Name | Role | Address |
---|---|---|
RANDALL C. STUEWE | Chief Executive Officer | 5601 N MACARTHUR BLVD, IRVING, TX, United States, 75038 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 5601 N MACARTHUR BLVD, IRVING, TX, United States, 75038 |
Number | Type | Date | Description |
---|---|---|---|
BIC-1435 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-1435 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 5601 N MACARTHUR BLVD, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-07 | 2025-02-03 | Address | 5601 N MACARTHUR BLVD, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-03 | Address | 5601 N MACARTHUR BLVD, IRVING, TX, 75038, USA (Type of address: Service of Process) |
2023-02-07 | 2023-02-07 | Address | 5601 N MACARTHUR BLVD, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2023-02-07 | Address | 5601 N MACARTHUR BLVD, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-04-11 | 2021-02-03 | Address | 251 O'CONNOR RIDGE BLVD / #300, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer) |
2001-02-28 | 2003-04-11 | Address | 251 O'CONNOR RIDGE BLVD / #300, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005341 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230207002703 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210203060666 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190205060959 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-2071 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2070 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170201006829 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150203007008 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
140527000521 | 2014-05-27 | CERTIFICATE OF AMENDMENT | 2014-05-27 |
130201006067 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-231191 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-02-25 | 2500 | No data | "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. Upon the final implementation date for a particular commercial waste zone, licensees who are designated carters will not be subject to the requirements of this subdivision in such zone. Licensees who operate in any zones that have not been implemented will continue to be subject to the requirements of this subdivision. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of such inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (m) of 17 RCNY ? 5-03." |
TWC-231190 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-02-24 | 3750 | No data | Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles. Upon the final implementation date for a particular commercial waste zone, licensees who are designated carters will not be subject to the requirements of this subdivision in such zone. Licensees who operate in any zones that have not been implemented will continue to be subject to the requirements of this subdivision. |
TWC-228892 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2024-03-26 | 2500 | No data | In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission; |
TWC-228805 | Office of Administrative Trials and Hearings | Issued | Settled | 2024-03-07 | 1250 | 2024-03-22 | An applicant for a license or a licensee must notify the Commission within ten (10) business days of any crash that involved a vehicle used in the course of the business of such applicant or licensee. Additionally, such applicant or licensee must provide the Commission with a copy of the Report of Motor Vehicle Accident (MV-104) and any other forms filed with the New York State Department of Motor Vehicles within ten (10) business days from the date by which such applicant or licensee is required to file the forms with such department. |
TWC-228565 | Office of Administrative Trials and Hearings | Issued | Settled | 2024-02-20 | 1250 | 2024-03-25 | Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles. |
TWC-228572 | Office of Administrative Trials and Hearings | Issued | Withdrawn - Corrected | 2024-02-20 | No data | No data | Side guards. No later than January 1, 2023, all trade waste hauling vehicles shall be equipped with side guards. |
TWC-214403 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-06-01 | 1750 | 2017-01-31 | Failed to timely submit annual financial statement |
TWC-210509 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-15 | 300 | 2014-10-01 | Transfer of Commission issued license plates from one vehicle to another |
TWC-210510 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-15 | 250 | 2014-10-01 | Failed to timely disclose to Commission employee information |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State