Name: | LIVERPOOL CARTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1968 (57 years ago) |
Entity Number: | 223889 |
ZIP code: | 10454 |
County: | Queens |
Place of Formation: | New York |
Address: | 5 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454 |
Contact Details
Phone +1 718-993-4525
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS GINO FAVA | Chief Executive Officer | 5 BRUCKNER BLVD, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454 |
Number | Type | Date | Description |
---|---|---|---|
BIC-368 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-368 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-03-22 | 1998-04-29 | Address | 5 BRUCKNER BOULEVARD, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
1968-05-27 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-05-27 | 1995-03-22 | Address | 87-17 CLOVER PLACE, QUEENS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140519006257 | 2014-05-19 | BIENNIAL STATEMENT | 2014-05-01 |
120702002314 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
100517003344 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080521002555 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060510003024 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-229152 | Office of Administrative Trials and Hearings | Issued | Settled | 2024-05-03 | 1750 | 2024-05-31 | All vehicles operated pursuant to a license shall be loaded at all times in such a manner and by such methods as to prevent the release or discharge of dust and to prevent spilling of materials upon sidewalks or streets and every operator of a vehicle shall remove immediately from sidewalks or streets all materials spilled, littered, or thrown thereon in loading operations or in the handling and return of receptacles or while traveling. |
TWC-225835 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-01-31 | 400 | 2023-03-27 | A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
TWC-223667 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-03-29 | 250 | 2022-10-06 | Failed to timely disclose to Commission employee information |
TWC-223668 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-03-29 | 250 | 2022-10-06 | A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
TWC-212983 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-02-01 | 350 | 2016-02-19 | Failed to prevent spillage of leachate |
TWC-212496 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-10-06 | 400 | 2015-10-23 | Failed to include Commission issued license number on letterhead, ads, correspondence |
TWC-210878 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-02-06 | 32000 | 2015-01-29 | Failure to maintain complete and accurate accounting records. |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State