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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-61 41ST ST, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
STEVEN FRANCO | Chief Executive Officer | 14 NEW ST, PORT WASHINGTON, NY, United States, 11050 |
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) |
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 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State