Search icon

ISABELLA CITY CARTING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN ISABELLA Chief Executive Officer 1630 PAULDING AVENUE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
ISABELLA CITY CARTING CORP. DOS Process Agent 1564 HAIGHT AVENUE, BRONX, BRONX, NY, United States, 10461

History

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)

Filings

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

Issued Violations

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-05-03
Type:
Accident
Address:
COLUMBUS AVENUE & 78TH STREET, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State