ROSENWACH TANK CO. LLC

Name: | ROSENWACH TANK CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2002 (23 years ago) |
Entity Number: | 2749182 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O ROSENWACH TANK CO. LLC, 43-02 DITMARS BLVD., FLOOR 2, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
ANDREW ROSENWACH | DOS Process Agent | C/O ROSENWACH TANK CO. LLC, 43-02 DITMARS BLVD., FLOOR 2, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
ANDREW ROSENWACH | Agent | C/O ROSENWACH TANK GROUP, 43-02 DITMARS BLVD., FLOOR 2, ASTORIA, NY, 11105 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022024215B80 | 2024-08-02 | 2024-08-31 | OCCUPANCY OF SIDEWALK AS STIPULATED | ANN STREET, MANHATTAN, FROM STREET GOLD STREET TO STREET WILLIAM STREET |
M022024122A19 | 2024-05-01 | 2024-05-01 | OCCUPANCY OF SIDEWALK AS STIPULATED | PARK AVENUE, MANHATTAN, FROM STREET EAST 37 STREET TO STREET EAST 38 STREET |
M022023173F12 | 2023-06-22 | 2023-09-09 | OCCUPANCY OF ROADWAY AS STIPULATED | WEST 75 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY |
M022023173F10 | 2023-06-22 | 2023-09-09 | OCCUPANCY OF SIDEWALK AS STIPULATED | AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 74 STREET TO STREET WEST 75 STREET |
M022023173F09 | 2023-06-22 | 2023-09-09 | OCCUPANCY OF ROADWAY AS STIPULATED | AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 74 STREET TO STREET WEST 75 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-08 | 2025-02-20 | Address | C/O ROSENWACH TANK CO. LLC, 43-02 DITMARS BLVD., FLOOR 2, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2017-03-13 | 2025-02-20 | Address | C/O ROSENWACH TANK GROUP, 43-02 DITMARS BLVD., FLOOR 2, ASTORIA, NY, 11105, USA (Type of address: Registered Agent) |
2017-02-27 | 2018-03-08 | Address | C/O ROSENWACH TANK GROUP, 43-02 DITMARS BLVD., FLOOR 2, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2003-03-31 | 2017-02-27 | Address | C/O ROSENWACH TANK GROUP, 40-25 CRESCENT ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2002-03-29 | 2017-03-13 | Address | 40-25 CRESENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000261 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
200305061030 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180719000405 | 2018-07-19 | CERTIFICATE OF PUBLICATION | 2018-07-19 |
180611000080 | 2018-06-11 | CERTIFICATE OF AMENDMENT | 2018-06-11 |
180308006135 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-232405 | Office of Administrative Trials and Hearings | Issued | Settled | 2025-06-30 | 1250 | 2025-07-18 | A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle. |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State