Search icon

IMPERIAL SANITATION CORP.

Company Details

Name: IMPERIAL SANITATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1967 (58 years ago)
Entity Number: 210327
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-61 41ST ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-61 41ST ST, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
STEVEN FRANCO Chief Executive Officer 14 NEW ST, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1993-07-13 2001-06-15 Address 31-53 CRESCENT STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1993-07-13 2001-06-15 Address 31-53 CRESCENT STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1993-06-10 1993-07-13 Address 31-53 CRESCENT STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1993-06-10 2001-06-15 Address 31-53 CRESCENT STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1967-05-19 1993-07-13 Address 61-50 219TH ST., BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070629002484 2007-06-29 BIENNIAL STATEMENT 2007-05-01
050623002489 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030529002925 2003-05-29 BIENNIAL STATEMENT 2003-05-01
010615002243 2001-06-15 BIENNIAL STATEMENT 2001-05-01
990615002592 1999-06-15 BIENNIAL STATEMENT 1999-05-01
980331002568 1998-03-31 BIENNIAL STATEMENT 1997-05-01
C216163-2 1994-10-20 ASSUMED NAME CORP INITIAL FILING 1994-10-20
930713002286 1993-07-13 BIENNIAL STATEMENT 1993-05-01
930610002788 1993-06-10 BIENNIAL STATEMENT 1992-05-01
619582-3 1967-05-19 CERTIFICATE OF INCORPORATION 1967-05-19

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213122 Office of Administrative Trials and Hearings Issued Settled 2016-03-10 0 No data Failure to mark container with name, license number, or volume measurement of container
TWC-213124 Office of Administrative Trials and Hearings Issued Settled 2016-03-10 0 No data Failed to provide off-street parking for vehicles used to transport waste
TWC-213121 Office of Administrative Trials and Hearings Issued Settled 2016-03-07 0 No data Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.
TWC-213265 Office of Administrative Trials and Hearings Issued Settled 2016-03-07 0 No data Failed to keep rear hopper closed and secure
TWC-213099 Office of Administrative Trials and Hearings Issued Settled 2016-03-03 0 No data Failure to mark container with name, license number, or volume measurement of container
TWC-213096 Office of Administrative Trials and Hearings Issued Settled 2016-03-03 0 No data Failed to provide off-street parking for vehicles used to transport waste
TWC-213059 Office of Administrative Trials and Hearings Issued Settled 2016-02-26 0 No data Failure to mark container with name, license number, or volume measurement of container
TWC-213005 Office of Administrative Trials and Hearings Issued Settled 2016-02-05 0 No data Failure to mark container with name, license number, or volume measurement of container
TWC-212971 Office of Administrative Trials and Hearings Issued Settled 2016-01-28 0 No data Failure to mark container with name, license number, or volume measurement of container
TWC-212952 Office of Administrative Trials and Hearings Issued Settled 2016-01-18 0 2016-04-12 Failed to provide off-street parking for vehicles used to transport waste

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1430300 Intrastate Non-Hazmat 2005-10-31 - - 3 2 Private(Property)
Legal Name IMPERIAL SANITATION CORP
DBA Name -
Physical Address 18-61 41ST STREET, ASTORIA, NY, 11105, US
Mailing Address 18-61 41ST STREET, ASTORIA, NY, 11105, US
Phone (718) 721-2323
Fax -
E-mail -

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: 18 Mar 2025

Sources: New York Secretary of State