Search icon

DARLING INGREDIENTS INC.

Company Details

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

Chief Executive Officer

Name Role Address
RANDALL C. STUEWE Chief Executive Officer 5601 N MACARTHUR BLVD, IRVING, TX, United States, 75038

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 5601 N MACARTHUR BLVD, IRVING, TX, United States, 75038

Licenses

Number Type Date Description
BIC-1435 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-1435

History

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)

Filings

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

Issued Violations

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