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
Name | Role | Address |
---|---|---|
ELAINE M FLORIO | Chief Executive Officer | 16 W 16TH ST APT 7HS, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ELAINE M FLORIO | DOS Process Agent | 16 W 16TH ST APT 7HS, NEW YORK, NY, United States, 10011 |
Number | Type | Date | Description |
---|---|---|---|
BIC-1542 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-1542 |
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) |
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 |
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