Name: | ISABELLA CITY CARTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1957 (68 years ago) |
Entity Number: | 163130 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1564 HAIGHT AVENUE, BRONX, BRONX, NY, United States, 10461 |
Principal Address: | 1564 HAIGHT AVENUE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ISABELLA | Chief Executive Officer | 1630 PAULDING AVENUE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
ISABELLA CITY CARTING CORP. | DOS Process Agent | 1564 HAIGHT AVENUE, BRONX, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-14 | 2016-10-28 | Address | 1564 HAIGHT AVENUE, BRONX, NY, 10461, 1502, USA (Type of address: Service of Process) |
2006-12-22 | 2011-01-14 | Address | 1630 PAULDING AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2001-02-09 | 2011-01-14 | Address | 1564 HAIGHT AVE., BRONX, NY, 10461, 1502, USA (Type of address: Principal Executive Office) |
2001-02-09 | 2006-12-22 | Address | 1564 HAIGHT AVE., BRONX, NY, 10461, 1502, USA (Type of address: Chief Executive Officer) |
2001-02-09 | 2011-01-14 | Address | 1564 HAIGHT AVE., BRONX, NY, 10461, 1502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170118006190 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
161028006155 | 2016-10-28 | BIENNIAL STATEMENT | 2015-01-01 |
130114006244 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110114002275 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
081231002452 | 2008-12-31 | BIENNIAL STATEMENT | 2009-01-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210892 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-11-12 | 350 | 2015-01-13 | Failed to replace trash receptacle after removing waste of a customer |
TWC-210606 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-25 | 350 | 2014-10-16 | Failed to replace trash receptacle after removing waste of a customer |
TWC-210399 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-05 | 350 | 2014-09-10 | Failure to mark container with name, license number, or volume measurement of container |
TWC-209535 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-03-31 | 250 | 2014-04-04 | Failed to prevent spillage of leachate |
TWC-208887 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-10-07 | 0 | No data | Failed to provide off-street parking for vehicles used to transport waste |
TWC-208886 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-10-03 | 0 | No data | Failed to provide off-street parking for vehicles used to transport waste |
TWC-208813 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-10-02 | 0 | No data | Failed to maintain clean and odor free vehicle or container |
TWC-208812 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-09-30 | 0 | No data | Failed to maintain clean and odor free vehicle or container |
TWC-208725 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-09-25 | 0 | No data | Failed to maintain clean and odor free vehicle or container |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State