Search icon

RAREFORM CARTING, INC.

Company Details

Name: RAREFORM CARTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1996 (29 years ago)
Entity Number: 2075315
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-86 GRAND AVE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-205-5188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LUIGI GIZZI Agent 51-24 65TH STREET, WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
RAREFORM CARTING, INC. DOS Process Agent 58-86 GRAND AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
LUIGI GIZZI Chief Executive Officer 58-86 GRAND AVE, MASPETH, NY, United States, 11378

Licenses

Number Type Date Description
BIC-15 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-15

Permits

Number Date End date Type Address
Q162025101A66 2025-04-11 2025-04-16 COMMERCIAL REFUSE CONTAINER WOODBINE STREET, QUEENS, FROM STREET 64 STREET TO STREET FRESH POND ROAD
Q162025097A15 2025-04-07 2025-04-11 COMMERCIAL REFUSE CONTAINER WOODBINE STREET, QUEENS, FROM STREET 64 STREET TO STREET FRESH POND ROAD
X002025091A00 2025-04-01 No data MISCELLANEOUS - MINOR SALES No data
X162025059A22 2025-02-28 2025-03-04 COMMERCIAL REFUSE CONTAINER UNION AVENUE, BRONX, FROM STREET BEND TO STREET EAST 149 STREET
X162025059A23 2025-02-28 2025-03-04 COMMERCIAL REFUSE CONTAINER UNION AVENUE, BRONX, FROM STREET BEND TO STREET EAST 147 STREET
Q162024312A39 2024-11-07 2024-11-11 COMMERCIAL REFUSE CONTAINER MASPETH AVENUE, QUEENS, FROM STREET 60 STREET TO STREET 61 STREET
B162024232A44 2024-08-19 2024-08-23 COMMERCIAL REFUSE CONTAINER CRITICAL STS ATLANTIC AVENUE, BROOKLYN, FROM STREET ESSEX STREET TO STREET LINWOOD STREET
Q162024194A38 2024-07-12 2024-07-18 COMMERCIAL REFUSE CONTAINER WOODBINE STREET, QUEENS, FROM STREET 64 STREET TO STREET FRESH POND ROAD
Q162024190A10 2024-07-08 2024-07-13 COMMERCIAL REFUSE CONTAINER WOODBINE STREET, QUEENS, FROM STREET 64 STREET TO STREET FRESH POND ROAD
Q162024185A45 2024-07-03 2024-07-08 COMMERCIAL REFUSE CONTAINER WOODBINE STREET, QUEENS, FROM STREET 64 STREET TO STREET FRESH POND ROAD

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 58-86 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2022-02-24 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-01 2024-11-04 Address 58-86 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2000-10-04 2024-11-04 Address 58-86 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2000-10-04 2020-10-01 Address 58-86 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1998-10-22 2000-10-04 Address 51-24 65TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1998-10-22 2000-10-04 Address 51-24 65TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1996-10-16 2000-10-04 Address 51-24 65TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1996-10-16 2024-11-04 Address 51-24 65TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent)
1996-10-16 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241104003052 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221129003799 2022-11-29 BIENNIAL STATEMENT 2022-10-01
201001062302 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181023006288 2018-10-23 BIENNIAL STATEMENT 2018-10-01
161003007353 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006368 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121010006486 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101014002983 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081015002408 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061003002277 2006-10-03 BIENNIAL STATEMENT 2006-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-03 No data 80 STREET, FROM STREET 91 AVENUE TO STREET ATLANTIC AVENUE No data Street Construction Inspections: Active Department of Transportation Container in parking lane
2023-11-22 No data BARUCH PLACE, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET No data Street Construction Inspections: Active Department of Transportation Container on site.
2023-10-25 No data BARUCH PLACE, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET No data Street Construction Inspections: Active Department of Transportation Container in compliance.
2023-06-12 No data 149 AVENUE, FROM STREET 82 STREET TO STREET 83 STREET No data Street Construction Inspections: Active Department of Transportation 10 cubic yard container on location
2023-05-24 No data 50 STREET, FROM STREET BOROUGH PLACE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the respondent placed a commercial refuse container marked "RAREFORM" within the parking lane i/f/o 25-26 50th St. Respondent failed to obtain a NYCDOT permit prior to placing container on the street. Respondent ID by name on container.
2022-08-07 No data EAST BROADWAY, FROM STREET GRAND STREET TO STREET SAMUEL DICKSTEIN PLAZA No data Street Construction Inspections: Active Department of Transportation I/F/O 281, NOV for a "Rareform" marked refuse container placed in roadway extending into Bike lane without MPT measures taken. Respondent failed to comply with stip BIKE02 as per Bike MPT design "BL(30)-02".
2022-03-23 No data BARUCH PLACE, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O #130 construction container on site active permit#M162022080A40 at time of inspection , Permit expired.
2022-03-09 No data BARUCH PLACE, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET No data Street Construction Inspections: Active Department of Transportation I/F/O #130 construction container on site active permit.
2022-02-22 No data BARUCH PLACE, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET No data Street Construction Inspections: Active Department of Transportation I/F/O #130 container on site at this time.
2022-02-16 No data MONROE STREET, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON THE ROADWAY

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222450 Office of Administrative Trials and Hearings Issued Settled 2021-08-09 250 2022-10-06 Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-212497 Office of Administrative Trials and Hearings Issued Settled 2015-10-06 400 2015-10-23 Failed to include Commission issued license number on letterhead, ads, correspondence
TWC-211763 Office of Administrative Trials and Hearings Issued Settled 2015-05-06 250 2015-06-09 Failed to timely disclose to Commission employee information

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109950535 0215600 1997-09-04 59-18 56TH ROAD, MASPETH, NY, 11378
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-10-23
Case Closed 1997-10-23

Related Activity

Type Referral
Activity Nr 902631134
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3114188610 2021-03-16 0202 PPS 5886 Grand Ave, Maspeth, NY, 11378-3217
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49172
Loan Approval Amount (current) 49172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3217
Project Congressional District NY-06
Number of Employees 5
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49509.32
Forgiveness Paid Date 2021-11-26
1594317702 2020-05-01 0202 PPP 58-86 GRAND AVE, MASPETH, NY, 11378
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58265
Loan Approval Amount (current) 58265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58848.69
Forgiveness Paid Date 2021-05-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
847087 Intrastate Non-Hazmat 2024-08-27 100 2023 2 2 Private(Property)
Legal Name RAREFORM CARTING INC
DBA Name -
Physical Address 58-86 GRAND AVE, MASPETH, NY, 11378, US
Mailing Address 58-86 GRAND AVE, MASPETH, NY, 11378, US
Phone (718) 205-5188
Fax (718) 416-3624
E-mail RAREFORMCARTING@AOL.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: 14 Mar 2025

Sources: New York Secretary of State