Search icon

SUBURBAN CARTING CORP.

Company Details

Name: SUBURBAN CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1967 (58 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 209009
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: 15880 N GREENWAY-HAYDEN LOOP, SUITE #100, SCOTTSDALE, AZ, United States, 85260
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BRUCE STANAS Chief Executive Officer 385A DUNSTABLE RD, TYNGSBORO, MA, United States, 01879

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2001-05-17 2003-05-02 Address 385A DUNSTABLE ROAD, TYNGSBORO, MA, 01879, USA (Type of address: Chief Executive Officer)
1999-04-26 2001-05-17 Address 524 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-08-30 2000-04-18 Address 308 BATTLE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1993-08-30 1999-04-26 Address 308 BATTLE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1993-08-30 2003-05-02 Address 524 WAVERLY AVENUE, MAMARONECK, NY, 10542, USA (Type of address: Principal Executive Office)
1992-10-30 1993-08-30 Address 444 WEST STREET, HARRISON, NY, 00000, USA (Type of address: Chief Executive Officer)
1992-10-30 1993-08-30 Address 524 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1990-02-26 1993-08-30 Address 524 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1986-08-05 1990-02-26 Address 14 MAMARONECK AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1967-04-13 1986-08-05 Address 10 CEDAR PLACE, EASCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105584 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050628002620 2005-06-28 BIENNIAL STATEMENT 2005-04-01
030502002095 2003-05-02 BIENNIAL STATEMENT 2003-04-01
021127000162 2002-11-27 CERTIFICATE OF MERGER 2002-11-27
010517002496 2001-05-17 BIENNIAL STATEMENT 2001-04-01
000418000814 2000-04-18 CERTIFICATE OF CHANGE 2000-04-18
990426002024 1999-04-26 BIENNIAL STATEMENT 1999-04-01
970520002114 1997-05-20 BIENNIAL STATEMENT 1997-04-01
C239735-2 1996-09-30 ASSUMED NAME CORP INITIAL FILING 1996-09-30
930830002155 1993-08-30 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311279350 0216000 2007-09-20 524 WAVERLY AVENUE, MAMARONECK, NY, 10543
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-09-20
Emphasis N: SSTARG07
Case Closed 2007-09-20
309595189 0216000 2006-08-15 306 FAYETTE AVE, MAMARONECK, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-08-15
Emphasis N: SSTARG06
Case Closed 2006-08-15
309595171 0216000 2006-08-15 10 LINCOLN PLACE, MOUNT KISCO, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-08-31
Emphasis N: SSTARG06
Case Closed 2007-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2006-09-01
Abatement Due Date 2006-09-11
Current Penalty 787.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2006-09-01
Abatement Due Date 2006-09-11
Current Penalty 787.5
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
305770372 0216000 2003-05-08 524 WAVERLY AVENUE, MAMARONECK, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-05-13
Emphasis N: SSTARG02
Case Closed 2003-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2003-06-04
Abatement Due Date 2003-07-09
Nr Instances 1
Nr Exposed 28
Gravity 01
302804554 0216000 2000-04-28 524 WAVERLY AVENUE, MAMARONECK, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-04-28
Emphasis N: MMTARG
Case Closed 2000-05-03
12068193 0235500 1980-06-04 306 FAYETTE AVENUE, Mamaroneck, NY, 14543
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1980-06-04
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909037855
12091229 0235500 1976-03-17 306 FAYETTE AVE, Mamaroneck, NY, 10543
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-17
Case Closed 1984-03-10
12087524 0235500 1976-01-13 306 FAYETTE AVE, Mamaroneck, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1976-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-13
Abatement Due Date 1976-03-02
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1976-04-15
Nr Instances 1
FTA Issuance Date 1976-03-02
FTA Current Penalty 100.0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State