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
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

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49172.00
Total Face Value Of Loan:
49172.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58265.00
Total Face Value Of Loan:
58265.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-09-04
Type:
Unprog Rel
Address:
59-18 56TH ROAD, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49172
Current Approval Amount:
49172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49509.32
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58265
Current Approval Amount:
58265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58848.69

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 416-3624
Add Date:
2000-01-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State