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)
1995-02-15 2001-02-09 Address 1564 HAIGHT AVE, BRONX, NY, 10461, 1502, USA (Type of address: Service of Process)
1995-02-15 2001-02-09 Address 1564 HAIGHT AVE, BRONX, NY, 10461, 1502, USA (Type of address: Principal Executive Office)
1995-02-15 2001-02-09 Address PO BOX 645, ROUTE 8, LAKE PLEASANT, NY, 12108, USA (Type of address: Chief Executive Officer)
1957-01-22 1995-02-15 Address 27 WILLIAM ST, NEW YORK, NY, 10005, 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
061222002730 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050201002248 2005-02-01 BIENNIAL STATEMENT 2005-01-01
021230002607 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010209002611 2001-02-09 BIENNIAL STATEMENT 2001-01-01
990112002024 1999-01-12 BIENNIAL STATEMENT 1999-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-23 No data EAST 120 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation container was removed, no cause for further inspection.
2016-07-29 No data WEST 94 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Container removed,Further Inspection not required.
2016-02-22 No data OLMSTEAD AVENUE, FROM STREET HERMANY AVENUE TO STREET TURNBULL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation removed, no cause for further inspection.
2015-10-16 No data EAST 3 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent had a commercial refuse container stored on the rdwy without an active dot permit to do. permittee name on the container is used for id
2015-01-09 No data 3 AVENUE, FROM STREET EAST 92 STREET TO STREET EAST 93 STREET No data Street Construction Inspections: Post-Audit Department of Transportation container removed
2014-12-23 No data COPPERFLAGG LANE, FROM STREET BEND TO STREET COPPERLEAF TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation container p/l. new permit S162014353A20
2014-12-23 No data COPPERFLAGG LANE, FROM STREET BEND TO STREET COPPERLEAF TERRACE No data Street Construction Inspections: Active Department of Transportation permit check, container p/l.
2014-11-06 No data EDISON AVENUE, FROM STREET DEWEY AVENUE TO STREET SCHLEY AVENUE No data Street Construction Inspections: Active Department of Transportation no container on site
2014-10-07 No data 25 AVENUE, FROM STREET 92 STREET TO STREET 93 STREET No data Street Construction Inspections: Active Department of Transportation time of inspection container on roadway
2014-06-21 No data EAST 116 STREET, FROM STREET 1 AVENUE TO STREET PLEASANT AVENUE No data Street Construction Inspections: Active Department of Transportation No data

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 Nr Report ID Date Opened Site Address
302947031 0215000 2001-05-03 COLUMBUS AVENUE & 78TH STREET, NEW YORK, NY, 10023
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2001-05-03
Case Closed 2001-08-09

Related Activity

Type Accident
Activity Nr 100851062

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2001-07-30
Abatement Due Date 2001-08-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2001-07-30
Abatement Due Date 2001-08-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-07-30
Abatement Due Date 2001-08-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Accident
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040008 A
Issuance Date 2001-07-30
Abatement Due Date 2001-08-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Related Event Code (REC) Accident
Gravity 00

Date of last update: 01 Mar 2025

Sources: New York Secretary of State