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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BRUCE STANAS | Chief Executive Officer | 385A DUNSTABLE RD, TYNGSBORO, MA, United States, 01879 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311279350 | 0216000 | 2007-09-20 | 524 WAVERLY AVENUE, MAMARONECK, NY, 10543 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
309595189 | 0216000 | 2006-08-15 | 306 FAYETTE AVE, MAMARONECK, NY, 10543 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
309595171 | 0216000 | 2006-08-15 | 10 LINCOLN PLACE, MOUNT KISCO, NY, 10549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2000-04-28 |
Emphasis | N: MMTARG |
Case Closed | 2000-05-03 |
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-03-17 |
Case Closed | 1984-03-10 |
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