Search icon

WASTE RECYCLING SOLUTIONS, INC.

Headquarter

Company Details

Name: WASTE RECYCLING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1993 (31 years ago)
Date of dissolution: 13 Jul 2017
Entity Number: 1769802
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: C/O THOMAS ARABIA, 445 SILLS ROAD, YAPHANK, NY, United States, 11980
Principal Address: THOMAS ARABIA, 129 PECONIC AVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WASTE RECYCLING SOLUTIONS, INC., FLORIDA F07000004090 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WASTE RECYCLING SOLUTIONS, INC. PROFIT SHARING 2023 113183075 2024-05-16 WASTE RECYCLING SOLUTIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 6319248111
Plan sponsor’s address 445 SILLS ROAD STE G, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing COURTNEY LAMPASONA
WASTE RECYCLING SOLUTIONS, INC. PROFIT SHARING 2022 113183075 2023-10-02 WASTE RECYCLING SOLUTIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 6319248111
Plan sponsor’s address 445 SILLS ROAD STE G, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing COURTNEY LAMPASONA
WASTE RECYCLING SOLUTIONS, INC. PROFIT SHARING 2021 113183075 2022-06-02 WASTE RECYCLING SOLUTIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 6319248111
Plan sponsor’s address 445 SILLS ROAD STE G, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing COURTNEY LAMPASONA
WASTE RECYCLING SOLUTIONS, INC. PROFIT SHARING PLA 2020 113183075 2021-07-02 WASTE RECYCLING SOLUTIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 6319248111
Plan sponsor’s address 445 SILLS ROAD STE G, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing COURTNEY LAMPASONA
WASTE RECYCLING SOLUTIONS, INC. PROFIT SHARING PLA PLAN 2019 113183075 2020-09-15 WASTE RECYCLING SOLUTIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 6319248111
Plan sponsor’s address 445 SILLS ROAD, SUITE G, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing COURTNEY HODELL
WASTE RECYCLING SOLUTIONS, INC. PROFIT SHARING PLA PLAN 2018 113183075 2019-05-29 WASTE RECYCLING SOLUTIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 6319248111
Plan sponsor’s address 445 SILLS ROAD, SUITE G, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing COURTNEY HODELL
WASTE RECYCLING SOLUTIONS, INC. PROFIT SHARING 2017 113183075 2018-06-25 WASTE RECYCLING SOLUTIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 6319248111
Plan sponsor’s address 445 SILLS ROAD, SUITE G, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing COURTNEY HODELL
WASTE RECYCLING SOLUTIONS, INC. PROFIT SHARING 2016 113183075 2017-06-21 WASTE RECYCLING SOLUTIONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 6319248111
Plan sponsor’s address 445 SILLS ROAD, SUITE G, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing COURTNEY HODELL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THOMAS ARABIA, 445 SILLS ROAD, YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
THOMAS ARABIA Chief Executive Officer 129 PECONIC AVE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
1996-12-03 2006-03-22 Address THOMAS ARABIA, 129 PECONIC AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1993-11-04 1996-12-03 Address 32 WAVERLY AVE., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170713000720 2017-07-13 CERTIFICATE OF DISSOLUTION 2017-07-13
060501002381 2006-05-01 BIENNIAL STATEMENT 2005-11-01
060322000633 2006-03-22 CERTIFICATE OF CHANGE 2006-03-22
980202003000 1998-02-02 BIENNIAL STATEMENT 1997-11-01
961203002245 1996-12-03 BIENNIAL STATEMENT 1995-11-01
931104000446 1993-11-04 CERTIFICATE OF INCORPORATION 1993-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307636381 0214700 2007-04-04 700 SHORE ROAD, LONG BEACH, NY, 11561
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 2007-06-01
Case Closed 2007-06-05

Related Activity

Type Referral
Activity Nr 200156792
Health Yes
Type Accident
Activity Nr 100151604

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
802474 Intrastate Hazmat 2015-06-12 55000 2014 15 27 Exempt For Hire
Legal Name WASTE RECYCLING SOLUTIONS INC
DBA Name -
Physical Address 17 OLD DOCK ROAD, YAPHANK, NY, 11980, US
Mailing Address 17 OLD DOCK ROAD, YAPHANK, NY, 11980, US
Phone (631) 924-8111
Fax (631) 924-8105
E-mail JKLAUS@WRSES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State