Name: | FIVE STAR CARTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2002 (23 years ago) |
Entity Number: | 2746610 |
ZIP code: | 10301 |
County: | Kings |
Place of Formation: | New York |
Address: | 30 DENOBLE LANE, STATEN ISLAND, NY, United States, 10301 |
Principal Address: | 58-35 47TH STREET, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY TRISTANI | Chief Executive Officer | 58-35 47TH STREET, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
NINO TRISTANI | DOS Process Agent | 30 DENOBLE LANE, STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-23 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-03 | 2023-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-17 | 2022-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-10 | 2022-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-16 | 2022-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201124060403 | 2020-11-24 | BIENNIAL STATEMENT | 2020-03-01 |
160301006562 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140516006335 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
120413002060 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100602002424 | 2010-06-02 | BIENNIAL STATEMENT | 2010-03-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-215405 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-01-30 | 1000 | 2018-04-25 | A licensee collecting materials that have been source-separated by the customer may not commingle in the same vehicle compartment any of the following: (1) designated recyclable paper, (2) designated recyclable metal, glass, and plastic, (3) yard waste, (4) textiles, (5) construction and demolition debris, (6) organic waste, (7) any other materials that have special collection requirements pursuant to applicable local, state or federal law, or (8) other solid waste. Each of these terms is defined in 16 RCNY ? 1-01. |
TWC-214974 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-07-24 | 250 | 2017-08-15 | Failure to mark container with name, license number, or volume measurement of container |
TWC-214958 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-07-03 | 500 | 2017-08-15 | Failed to timely disclose to Commission employee information |
TWC-214642 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-03-03 | 250 | 2017-03-15 | Failed to provide off-street parking for vehicles used to transport waste |
TWC-213863 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-07-28 | 250 | 2016-08-08 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-213969 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-06-10 | 250 | 2016-08-26 | Failure to mark vehicle with name and business address of licensee in letters and figures at least inches in a color contrasting with vehicle color |
TWC-213639 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-05-31 | 350 | 2016-06-23 | Failed to prevent spillage of leachate |
TWC-213522 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-05-04 | 250 | 2016-05-20 | Failed to timely disclose to Commission employee information |
TWC-213497 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-04-29 | 250 | 2016-05-10 | Failure to properly paint volume capacity on containers or receptacles. |
TWC-213305 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-03-23 | 400 | 2016-03-31 | Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle. |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State