Search icon

EAST COAST CARTING SERVICES, INC.

Company Details

Name: EAST COAST CARTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2001 (24 years ago)
Entity Number: 2634173
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 16 W 16TH ST APT 7HS, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-228-2188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE M FLORIO Chief Executive Officer 16 W 16TH ST APT 7HS, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ELAINE M FLORIO DOS Process Agent 16 W 16TH ST APT 7HS, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Description
BIC-1542 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-1542

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 16 W 16TH ST APT 7HS, NEW YORK, NY, 10011, 6335, USA (Type of address: Service of Process)
2005-07-14 2021-05-06 Address 16 W 16TH ST APT 7HS, NEW YORK, NY, 10011, 6335, USA (Type of address: Service of Process)
2001-05-01 2005-07-14 Address 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506062476 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060983 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190510060586 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170517006329 2017-05-17 BIENNIAL STATEMENT 2017-05-01
150511006469 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130509006444 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110601003110 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090429002091 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070626002529 2007-06-26 BIENNIAL STATEMENT 2007-05-01
050714002169 2005-07-14 BIENNIAL STATEMENT 2005-05-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220410 Office of Administrative Trials and Hearings Issued Settled 2020-10-19 250 2020-10-26 Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form

Date of last update: 30 Mar 2025

Sources: New York Secretary of State