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
Name | Role | Address |
---|---|---|
LUIGI GIZZI | Agent | 51-24 65TH STREET, WOODSIDE, NY, 11377 |
Name | Role | Address |
---|---|---|
RAREFORM CARTING, INC. | DOS Process Agent | 58-86 GRAND AVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
LUIGI GIZZI | Chief Executive Officer | 58-86 GRAND AVE, MASPETH, NY, United States, 11378 |
Number | Type | Date | Description |
---|---|---|---|
BIC-15 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-15 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q162025150A38 | 2025-05-30 | 2025-06-02 | COMMERCIAL REFUSE CONTAINER | 59 STREET, QUEENS, FROM STREET 58 DRIVE TO STREET 58 ROAD |
Q162025147A35 | 2025-05-27 | 2025-05-31 | COMMERCIAL REFUSE CONTAINER | 59 STREET, QUEENS, FROM STREET 58 DRIVE TO STREET 58 ROAD |
Q162025136A27 | 2025-05-16 | 2025-05-21 | COMMERCIAL REFUSE CONTAINER | BEACH 35 STREET, QUEENS, FROM STREET BEACH CHANNEL DRIVE TO STREET ROCKAWAY BEACH BOULEVARD |
Q162025130A08 | 2025-05-10 | 2025-05-16 | COMMERCIAL REFUSE CONTAINER | BEACH 35 STREET, QUEENS, FROM STREET BEACH CHANNEL DRIVE TO STREET ROCKAWAY BEACH BOULEVARD |
Q162025127A25 | 2025-05-07 | 2025-05-11 | COMMERCIAL REFUSE CONTAINER | BEACH 35 STREET, QUEENS, FROM STREET BEACH CHANNEL DRIVE TO STREET ROCKAWAY BEACH BOULEVARD |
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) |
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 |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State