Name: | MID-BRONX HAULAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1971 (54 years ago) |
Entity Number: | 302123 |
ZIP code: | 11530 |
County: | Bronx |
Place of Formation: | New York |
Address: | 65 FOURTH STREET, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 408 COSTER STREET, BRONX, NY, United States, 10474 |
Contact Details
Phone +1 718-893-4256
Shares Details
Shares issued 25
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FARDELLA, ESQ | DOS Process Agent | 65 FOURTH STREET, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ROBERT FARDELLA, ESQ. | Agent | 19 CARRIE COURT PO BOX 1643, SMITHTOWN, NY, 11787 |
Name | Role | Address |
---|---|---|
ARNOLD SIRICO | Chief Executive Officer | 8 BALSAM FIR LOOP, WAPPINGERS, NY, United States, 12590 |
Number | Type | Date | Description |
---|---|---|---|
BIC-175 | Trade waste removal | 2017-10-30 | BIC File Number of the Entity: BIC-175 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-06 | 2018-01-04 | Address | 408 COSTER STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2002-07-16 | 2016-04-06 | Address | 19 CARRIE COURT PO BOX 1643, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1971-01-29 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 25, Par value: 0 |
1971-01-29 | 2002-07-16 | Address | 336 UNDERHILL AVE., BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190129060487 | 2019-01-29 | BIENNIAL STATEMENT | 2019-01-01 |
180104006109 | 2018-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
160406002011 | 2016-04-06 | BIENNIAL STATEMENT | 2015-01-01 |
20080407069 | 2008-04-07 | ASSUMED NAME CORP INITIAL FILING | 2008-04-07 |
020716000652 | 2002-07-16 | CERTIFICATE OF CHANGE | 2002-07-16 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214871 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-06-13 | 400 | 2017-06-22 | failure to notify the Commission within ten business days of any material change in the information submitted in the application *(changes in the drivers) |
TWC-211377 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-02-20 | 500 | 2015-04-06 | Failure to register vehicle with the commission |
TWC-211025 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-11-26 | 350 | 2014-12-15 | Failed to replace trash receptacle after removing waste of a customer |
TWC-210813 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-10-28 | 250 | 2014-12-01 | Failed to replace trash receptacle after removing waste of a customer |
TWC-209537 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-03-28 | 500 | 2014-04-07 | Failed to keep rear hopper closed and secure |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State