Name: | CERTIFIED CARTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2003 (22 years ago) |
Entity Number: | 2925680 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 30 HAROLD COURT, BAY SHORE, NY, United States, 11706 |
Principal Address: | 46 SKIPPER DRIVE, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 HAROLD COURT, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
JOSEPH ALBERS | Chief Executive Officer | 30 HAROLD COURT, BAY SHORE, NY, United States, 11706 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q162025148A29 | 2025-05-28 | 2025-06-03 | COMMERCIAL REFUSE CONTAINER | SULLIVAN ROAD, QUEENS, FROM STREET DUNKIRK STREET TO STREET QUENCER ROAD |
Q162025143A25 | 2025-05-23 | 2025-05-29 | COMMERCIAL REFUSE CONTAINER | SULLIVAN ROAD, QUEENS, FROM STREET DUNKIRK STREET TO STREET QUENCER ROAD |
B162025140A61 | 2025-05-20 | 2025-05-25 | COMMERCIAL REFUSE CONTAINER | EAST 46 STREET, BROOKLYN, FROM STREET AVENUE M TO STREET AVENUE N |
Q162025139A37 | 2025-05-19 | 2025-05-24 | COMMERCIAL REFUSE CONTAINER | SULLIVAN ROAD, QUEENS, FROM STREET DUNKIRK STREET TO STREET QUENCER ROAD |
Q162025134A24 | 2025-05-14 | 2025-05-19 | COMMERCIAL REFUSE CONTAINER | SULLIVAN ROAD, QUEENS, FROM STREET DUNKIRK STREET TO STREET QUENCER ROAD |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-19 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-07 | 2023-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-07 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-16 | 2022-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-16 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702060402 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170703006077 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
170217000659 | 2017-02-17 | CERTIFICATE OF CHANGE | 2017-02-17 |
150702006436 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130726000407 | 2013-07-26 | CERTIFICATE OF CHANGE | 2013-07-26 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-223212 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-01-25 | 750 | 2022-02-10 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
TWC-217569 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-05-03 | 250 | 2019-08-02 | Failure to mark container with name, license number, or volume measurement of container |
TWC-210807 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-10-24 | 250 | 2014-11-17 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State