Search icon

CITYWIDE CONTAINER SERVICE CORP.

Company Details

Name: CITYWIDE CONTAINER SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1994 (31 years ago)
Entity Number: 1811108
ZIP code: 11368
County: Queens
Place of Formation: New York
Principal Address: 33-19 126 PLACE, CORONA, NY, United States, 11368
Address: 33 19 126 PLACE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-599-9087

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 19 126 PLACE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
MICHAEL IACONO Chief Executive Officer 33-19 126TH PLACE, 33-19 126 PLACE, CORONA, NY, United States, 11368

Licenses

Number Type Date Description
BIC-252 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-252

Permits

Number Date End date Type Address
B162025150A41 2025-05-30 2025-06-04 COMMERCIAL REFUSE CONTAINER NORWOOD AVENUE, BROOKLYN, FROM STREET ARLINGTON AVENUE TO STREET FORCE TUBE AVENUE
B162025150A40 2025-05-30 2025-06-03 COMMERCIAL REFUSE CONTAINER 61 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B162025149A22 2025-05-29 2025-06-06 COMMERCIAL REFUSE CONTAINER EAST 52 STREET, BROOKLYN, FROM STREET SNYDER AVENUE TO STREET TILDEN AVENUE
B162025149A20 2025-05-29 2025-06-03 COMMERCIAL REFUSE CONTAINER SUTTER AVENUE, BROOKLYN, FROM STREET ATKINS AVENUE TO STREET MONTAUK AVENUE
B162025149A02 2025-05-29 2025-06-02 COMMERCIAL REFUSE CONTAINER MACON STREET, BROOKLYN, FROM STREET HOWARD AVENUE TO STREET RALPH AVENUE

History

Start date End date Type Value
2025-05-15 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-15 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-13 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-13 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-28 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230330000083 2023-03-30 BIENNIAL STATEMENT 2022-04-01
200108000210 2020-01-08 CERTIFICATE OF CHANGE 2020-01-08
190916060378 2019-09-16 BIENNIAL STATEMENT 2018-04-01
160401006307 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140418006190 2014-04-18 BIENNIAL STATEMENT 2014-04-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229923 Office of Administrative Trials and Hearings Issued Early Settlement 2024-08-17 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-226630 Office of Administrative Trials and Hearings Issued Settled 2023-05-04 0 No data A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-226447 Office of Administrative Trials and Hearings Issued Settled 2023-04-14 0 No data A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-226126 Office of Administrative Trials and Hearings Issued Settled 2023-03-23 0 No data Upon issuance of a license, the Commission shall issue to the licensee two (2) license plates for each vehicle that will transport trade waste, pursuant to such license and for which a fee has been paid, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. License plates issued by the Commission must at all times be affixed as prescribed by the Commission to a visible and conspicuous part of each such vehicle. A licensee must not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the license and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a licensee, or upon the suspension, revocation, or expiration of a Commission-issued license, such plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time.
TWC-226125 Office of Administrative Trials and Hearings Issued Settled 2023-03-23 0 No data A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-224815 Office of Administrative Trials and Hearings Issued Settled 2022-09-01 250 2022-10-19 A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-224816 Office of Administrative Trials and Hearings Issued Settled 2022-09-01 250 2022-10-19 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-221612 Office of Administrative Trials and Hearings Issued Settled 2021-04-22 250 2022-03-11 Failure to return Commission issued license plates
TWC-216596 Office of Administrative Trials and Hearings Issued Settled 2018-12-11 100 2018-12-11 Failed to timely notify Commission of a material information submitted to the Commission
TWC-213246 Office of Administrative Trials and Hearings Issued Settled 2016-03-11 250 2016-04-05 Failed to timely disclose to Commission employee information

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
497297.00
Total Face Value Of Loan:
497297.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
497297.00
Total Face Value Of Loan:
497297.00

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
497297
Current Approval Amount:
497297
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
503918.54
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
497297
Current Approval Amount:
497297
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
503795.92

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 599-9137
Add Date:
2005-10-26
Operation Classification:
Private(Property)
power Units:
23
Drivers:
15
Inspections:
7
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State