Search icon

PARKSIDE RECYCLING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARKSIDE RECYCLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1995 (30 years ago)
Entity Number: 1907163
ZIP code: 11758
County: Kings
Place of Formation: New York
Address: 6 OXFORD AVE, MASSAPEQUA, NY, United States, 11758
Principal Address: OXFORD AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN VERTUCCIO DOS Process Agent 6 OXFORD AVE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
BENJAMIN VERTUCCIO Chief Executive Officer 6 OXFORD AVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1997-04-24 2005-04-27 Address 5826 71ST STREET, MASPETH, NY, 11378, 2609, USA (Type of address: Chief Executive Officer)
1997-04-24 2005-04-27 Address 236 NORTH 12TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1997-04-24 2005-04-27 Address 5826 71ST STREET, MASPETH, NY, 11211, USA (Type of address: Service of Process)
1995-03-27 1997-04-24 Address 236 NORTH 12TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050427002556 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030317002525 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010321002658 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990317002110 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970424002418 1997-04-24 BIENNIAL STATEMENT 1997-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211723 Office of Administrative Trials and Hearings Issued Settled 2014-12-15 1000 2015-06-17 Failure to timely submit complete and accurate customer register
TWC-211122 Office of Administrative Trials and Hearings Issued Settled 2014-06-26 2000 2015-02-26 Failure to timely submit complete and accurate customer register
TWC-210950 Office of Administrative Trials and Hearings Issued Settled 2014-06-02 2000 2015-02-26 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-209234 Office of Administrative Trials and Hearings Issued Settled 2014-01-15 2500 2015-06-17 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-209785 Office of Administrative Trials and Hearings Issued Settled 2013-12-17 1500 2015-06-17 Failure to timely submit complete and accurate customer register

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-04-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-07-26
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 813 PENS
Party Role:
Plaintiff
Party Name:
PARKSIDE RECYCLING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-06-22
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 8,
Party Role:
Plaintiff
Party Name:
PARKSIDE RECYCLING INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State