AMERICAN RECYCLING MANAGEMENT, LLC

Name: | AMERICAN RECYCLING MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2002 (24 years ago) |
Entity Number: | 2713898 |
ZIP code: | 11433 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: CHRIS HEIN, 172-33 DOUGLAS AVE, JAMAICA, NY, United States, 11433 |
Contact Details
Phone +1 718-739-2301
Name | Role | Address |
---|---|---|
CHRIS HEIN | Agent | 172-33 DOUGLAS AVE., JAMAICA, NY, 11433 |
Name | Role | Address |
---|---|---|
AMERICAN RECYCLING MANAGEMENT LLC | DOS Process Agent | ATTN: CHRIS HEIN, 172-33 DOUGLAS AVE, JAMAICA, NY, United States, 11433 |
Number | Type | Date | Description |
---|---|---|---|
BIC-1621 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-1621 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B162025199A74 | 2025-07-18 | 2025-07-23 | COMMERCIAL REFUSE CONTAINER | EMERSON PLACE, BROOKLYN, FROM STREET BEND TO STREET CLASSON AVENUE |
M162025199A40 | 2025-07-18 | 2025-07-25 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | CROSBY STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET EAST HOUSTON STREET |
B162025198A25 | 2025-07-17 | 2025-07-22 | COMMERCIAL REFUSE CONTAINER | LORIMER STREET, BROOKLYN, FROM STREET AINSLIE STREET TO STREET DEVOE STREET |
Q162025198A21 | 2025-07-17 | 2025-07-21 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | SPENCER AVENUE, QUEENS, FROM STREET 218 PLACE TO STREET 219 STREET |
Q162025197A31 | 2025-07-16 | 2025-07-20 | COMMERCIAL REFUSE CONTAINER | 192 STREET, QUEENS, FROM STREET 71 CIRCLE TO STREET 75 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-28 | 2024-02-13 | Address | 172-33 DOUGLAS AVE., JAMAICA, NY, 11433, USA (Type of address: Registered Agent) |
2012-11-28 | 2024-02-13 | Address | ATTN: CHRIS HEIN, 172-33 DOUGLAS AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
2012-02-06 | 2012-11-28 | Address | ATTN RANDY M MASTRO, 200 PARK AVE 48TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2006-01-03 | 2012-02-06 | Address | ATTN RANDY MASTRO, 200 PARK AVE 47TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2002-01-02 | 2006-01-03 | Address | C/O LAWRENCE B. SCHLYEN, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213003123 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
221129003079 | 2022-11-29 | BIENNIAL STATEMENT | 2022-01-01 |
211216001009 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
140314002398 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
121128000431 | 2012-11-28 | CERTIFICATE OF CHANGE | 2012-11-28 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-232146 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-06-23 | 1750 | No data | All licensees shall at all times comply with all the laws, rules and regulations of Federal, State and local governmental authorities having jurisdiction over any of the licensees' activities, including, but not limited to, rules and regulations of the Department of Environmental Protection, the Department of Health, the Department of Sanitation and the Department of Transportation concerning environmental, safety and health standards, including but not limited to traffic safety, or relating to the collection, removal, transportation or disposal of trade waste in a safe manner, vehicle specifications, sanitary requirements, or the handling, transport, receipt, transfer or disposal of trade waste, regulated medical waste or waste containing asbestos or other hazardous, toxic or dangerous material. Failure to comply with these laws, rules or regulations shall be grounds for suspension and/or revocation of the license pursuant to Section 16-513 of the Code or refusal to issue a license pursuant to Section 16-509 of the Code and, in addition to any other penalty provided by law, the imposition of penalties pursuant to 17 RCNY ? 1-04. |
TWC-227026 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-06-27 | 2500 | 2024-04-17 | An applicant for a license or a licensee must notify the Commission within ten (10) business days of any material change as defined in 17 RCNY ? 1-01 in the information submitted in an application or disclosure form submitted, pursuant to this chapter. |
TWC-218823 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-08-16 | 1000 | 2020-09-16 | Failure to maintain annual financial statements in a format proscribed by the Commission |
TWC-214870 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-06-13 | 2500 | 2017-07-03 | Failed to notify Commission of the arrest or conviction of a principal, employee or agent |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State