Search icon

ARGENTO RUBBISH REMOVAL, INC.

Company Details

Name: ARGENTO RUBBISH REMOVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1965 (60 years ago)
Entity Number: 190296
ZIP code: 10465
County: New York
Place of Formation: New York
Address: 3286 COUNTRY CLUB RD, BRONX, NY, United States, 10465

Contact Details

Phone +1 718-824-4625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM VIONITO Chief Executive Officer 3286 COUNTRY CLUB RD, BRONX, NY, United States, 10465

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3286 COUNTRY CLUB RD, BRONX, NY, United States, 10465

Licenses

Number Type Date Description
BIC-59 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-59

History

Start date End date Type Value
1997-11-14 2013-09-12 Address 3286 COUNTRY CLUB RD, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1995-05-04 1997-11-14 Address 3286 COUNTRY CLUB RD, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1965-08-25 2022-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-08-25 1995-05-04 Address 274 MADISON AVE., SUITE 1804, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130912002307 2013-09-12 BIENNIAL STATEMENT 2013-08-01
110921002651 2011-09-21 BIENNIAL STATEMENT 2011-08-01
090814002436 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070917002052 2007-09-17 BIENNIAL STATEMENT 2007-08-01
051021002413 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030903002301 2003-09-03 BIENNIAL STATEMENT 2003-08-01
010821002410 2001-08-21 BIENNIAL STATEMENT 2001-08-01
991012002177 1999-10-12 BIENNIAL STATEMENT 1999-08-01
971114002057 1997-11-14 BIENNIAL STATEMENT 1997-08-01
950504002064 1995-05-04 BIENNIAL STATEMENT 1993-08-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220443 Office of Administrative Trials and Hearings Issued Settled 2020-10-23 150 2021-06-16 Failure to mark container with name, license number, or volume measurement of container

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2136443 Intrastate Non-Hazmat 2022-03-10 7200 2021 2 1 Private(Property)
Legal Name ARGENTO RUBBISH REMOVAL INC
DBA Name -
Physical Address 3286 COUNTRY CLUB RD, BRONX, NY, 10465, US
Mailing Address 3286 COUNTRY CLUB RD, BRONX, NY, 10465, US
Phone (718) 824-4625
Fax -
E-mail INNOVATIVE01FRANK@GMAIL.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: 18 Mar 2025

Sources: New York Secretary of State