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

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

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-10-31
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State