BRONX CITY RECYCLING, INC.

Name: | BRONX CITY RECYCLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1995 (30 years ago) |
Entity Number: | 1909099 |
ZIP code: | 10594 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4 Candlewood Court, Thornwood, NY, United States, 10594 |
Contact Details
Phone +1 718-860-6071
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMNICK EUGENE | Chief Executive Officer | 4 CANDLEWOOD COURT, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
DOMNICK EUGENE | DOS Process Agent | 4 Candlewood Court, Thornwood, NY, United States, 10594 |
Number | Type | Date | Description |
---|---|---|---|
BIC-4568 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-4568 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X162024283A04 | 2024-10-09 | 2024-10-19 | COMMERCIAL REFUSE CONTAINER | COSTER STREET, BRONX, FROM STREET EAST BAY AVENUE TO STREET VIELE AVENUE |
X162022272A09 | 2022-09-29 | 2022-10-04 | COMMERCIAL REFUSE CONTAINER | EAST 226 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 4 CANDLEWOOD COURT, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 950 EDISON AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-07 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-13 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004004316 | 2023-10-04 | BIENNIAL STATEMENT | 2023-03-01 |
111215002591 | 2011-12-15 | BIENNIAL STATEMENT | 2011-03-01 |
990315002218 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
970408002390 | 1997-04-08 | BIENNIAL STATEMENT | 1997-03-01 |
950331000437 | 1995-03-31 | CERTIFICATE OF INCORPORATION | 1995-03-31 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-230743 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2024-12-30 | 4000 | No data | All containers or receptacles from which trade waste is collected by any licensee shall have the volume capacity of each container or receptacle painted on the front of the container or receptacle in Arabic numerals at least 4 inches in height and followed by the indication "cu. yd." when the volume of the container or receptacle is measured in cubic yards or "GAL." when the volume of the container or receptacle is measured in gallons. |
TWC-222958 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-11-22 | 3000 | 2022-04-13 | Failure to maintain annual financial statements in a format proscribed by the Commission |
TWC-218262 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-11-06 | 250 | 2020-02-03 | Failed to timely disclose to Commission employee information |
TWC-218832 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-08-16 | 3000 | 2021-03-18 | Failure to maintain annual financial statements in a format proscribed by the Commission |
TWC-215816 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-05-04 | 250 | 2018-05-24 | General Prohibitions |
TWC-215204 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-10-17 | 1000 | 2018-02-02 | Failed to timely submit annual financial statement |
TWC-214409 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-06-01 | 1500 | 2017-03-21 | Failure to maintain annual financial statements in a format proscribed by the Commission |
TWC-212669 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-19 | 750 | 2015-12-02 | Failure to comply with a Commission Directive |
TWC-211878 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-04-30 | 750 | 2015-07-28 | Failure to comply with a Commission Directive |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State