Search icon

APOLLO CARTING CORP.

Company Details

Name: APOLLO CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1970 (55 years ago)
Date of dissolution: 09 Jun 2011
Entity Number: 294386
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2416 CHESTNUT AVE, RONKONKOMA, NY, United States, 11779
Principal Address: 13 STANDISH PLACE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2416 CHESTNUT AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MICHAEL DALESSANDRO Chief Executive Officer 13 STANDISH PLACE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2000-08-28 2008-07-30 Address 2416 CHESTNUT AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1998-07-21 2008-07-30 Address 791 BRETTON WOODS DR, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1998-07-21 2008-07-30 Address 791 BRETTON WOODS DR, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
1995-07-21 1998-07-21 Address 11 ASTER AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1995-07-21 2000-08-28 Address 30 NORTH DUNTON AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1995-07-21 1998-07-21 Address 24 PEARL AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1970-08-14 1995-07-21 Address 78 ELMHURST AVE., MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110609000108 2011-06-09 CERTIFICATE OF DISSOLUTION 2011-06-09
080730002107 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060727002662 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040902002262 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020725002353 2002-07-25 BIENNIAL STATEMENT 2002-08-01
C303187-2 2001-06-05 ASSUMED NAME CORP DISCONTINUANCE 2001-06-05
C300615-2 2001-03-30 ASSUMED NAME CORP INITIAL FILING 2001-03-30
000828002061 2000-08-28 BIENNIAL STATEMENT 2000-08-01
980721002138 1998-07-21 BIENNIAL STATEMENT 1998-08-01
950721002119 1995-07-21 BIENNIAL STATEMENT 1993-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1131336 Intrastate Non-Hazmat 2003-05-20 20323 2002 1 1 RESIDENTIAL GARBAGE REMOVAL
Legal Name APOLLO CARTING CORP
DBA Name -
Physical Address 2416 CHESTNUT AVENUE, RONKONKOMA, NY, 11779, US
Mailing Address 2416 CHESTNUT AVENUE, RONKONKOMA, NY, 11779, US
Phone (631) 471-0100
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State