Search icon

BRONX CITY RECYCLING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DOMNICK EUGENE Chief Executive Officer 4 CANDLEWOOD COURT, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
DOMNICK EUGENE DOS Process Agent 4 Candlewood Court, Thornwood, NY, United States, 10594

Licenses

Number Type Date Description
BIC-4568 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-4568

Permits

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

History

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

Filings

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

Issued Violations

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

USAspending Awards / Financial Assistance

Date:
2011-08-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
739000.00
Total Face Value Of Loan:
657000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-04
Type:
Complaint
Address:
1390 VIELE AVENUE, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-03-12
Type:
Referral
Address:
1390 VIELE AVE, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 328-8094
Add Date:
2003-07-25
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State