Search icon

MID-BRONX HAULAGE CORP.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT FARDELLA, ESQ DOS Process Agent 65 FOURTH STREET, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
ROBERT FARDELLA, ESQ. Agent 19 CARRIE COURT PO BOX 1643, SMITHTOWN, NY, 11787

Chief Executive Officer

Name Role Address
ARNOLD SIRICO Chief Executive Officer 8 BALSAM FIR LOOP, WAPPINGERS, NY, United States, 12590

Licenses

Number Type Date Description
BIC-175 Trade waste removal 2017-10-30 BIC File Number of the Entity: BIC-175

History

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)

Filings

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

Issued Violations

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-09-06
Type:
Accident
Address:
408 COSTER STREET, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-10-26
Operation Classification:
Private(Property), GARBAGE COMPANY
power Units:
18
Drivers:
18
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-07-01
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
STANLEY
Party Role:
Plaintiff
Party Name:
MID-BRONX HAULAGE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAYMOND,
Party Role:
Plaintiff
Party Name:
MID-BRONX HAULAGE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 813 I.B.
Party Role:
Plaintiff
Party Name:
MID-BRONX HAULAGE CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State