Search icon

SCOCOZZO CARTING CORP.

Company Details

Name: SCOCOZZO CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1966 (59 years ago)
Date of dissolution: 07 Aug 2019
Entity Number: 201204
ZIP code: 10308
County: New York
Place of Formation: New York
Address: 67 E. FIGUREA AVE, STATEN ISLAND, NY, United States, 10308
Principal Address: 67 EAST FIGUREA AVENUE, STATEN ISLAND, NY, United States, 10308

Contact Details

Phone +1 718-356-3936

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOCOZZO CARTING CORP. DOS Process Agent 67 E. FIGUREA AVE, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
MICHAEL GROSSO Chief Executive Officer 67 EAST FIGUREA AVENUE, STATEN ISLAND, NY, United States, 10308

Licenses

Number Type Date Description
BIC-271 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-271

History

Start date End date Type Value
1995-04-21 2018-08-22 Address 67 EAST FIGUREA AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
1966-08-10 1995-04-21 Address 217 AVE. C, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807000218 2019-08-07 CERTIFICATE OF DISSOLUTION 2019-08-07
180822006236 2018-08-22 BIENNIAL STATEMENT 2018-08-01
160822006281 2016-08-22 BIENNIAL STATEMENT 2016-08-01
140826006200 2014-08-26 BIENNIAL STATEMENT 2014-08-01
120816002065 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100816002557 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080730002610 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060727002401 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040827002444 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020723002523 2002-07-23 BIENNIAL STATEMENT 2002-08-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214422 Office of Administrative Trials and Hearings Issued Settled 2016-06-01 2000 2017-05-02 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-211475 Office of Administrative Trials and Hearings Issued Settled 2015-03-16 250 2015-04-20 Failed to keep rear hopper closed and secure

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1111978 Intrastate Non-Hazmat 2003-03-27 15000 2002 1 1 Private(Property)
Legal Name SCOCOZZO CARTING CORP
DBA Name -
Physical Address 67 E FIGUREA AVENUE, STATEN ISLAND, NY, 10308-1324, US
Mailing Address 67 E FIGUREA AVENUE, STATEN ISLAND, NY, 10308-1324, US
Phone (718) 948-0878
Fax (718) 948-0878
E-mail -

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