FALLETTA CARTING CORP.

Name: | FALLETTA CARTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1971 (54 years ago) |
Date of dissolution: | 22 Sep 2016 |
Entity Number: | 304608 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 162 21ST STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE FALLETTA | DOS Process Agent | 162 21ST STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
SALVATORE FALLETTA | Chief Executive Officer | 162 21ST STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-21 | 2015-11-30 | Address | 48 15TH STREET, BROOKLYN, NY, 11215, 4610, USA (Type of address: Chief Executive Officer) |
1994-04-21 | 2015-11-30 | Address | 48 15TH STREET, BROOKLYN, NY, 11215, 4610, USA (Type of address: Principal Executive Office) |
1994-04-21 | 2015-11-30 | Address | 48 15TH STREET, BROOKLYN, NY, 11215, 4610, USA (Type of address: Service of Process) |
1971-03-19 | 1994-04-21 | Address | 2224 EAST 5TH ST., BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160922000671 | 2016-09-22 | CERTIFICATE OF DISSOLUTION | 2016-09-22 |
151130002006 | 2015-11-30 | BIENNIAL STATEMENT | 2015-03-01 |
20061002059 | 2006-10-02 | ASSUMED NAME CORP INITIAL FILING | 2006-10-02 |
010404002033 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
990405002344 | 1999-04-05 | BIENNIAL STATEMENT | 1999-03-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-212368 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-09-04 | 350 | 2015-09-30 | Failed to prevent spillage of leachate |
TWC-211958 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-08 | 250 | 2015-07-03 | Failed to replace trash receptacle after removing waste of a customer |
TWC-211228 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-01-08 | 350 | 2015-05-18 | Failed to provide off-street parking for vehicles used to transport waste |
TWC-210229 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-08 | 250 | 2014-09-30 | Failed to prevent spillage of leachate |
TWC-210116 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-07-01 | 250 | 2014-07-24 | Failed to provide off-street parking for vehicles used to transport waste |
TWC-209927 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-05-27 | 300 | 2014-07-24 | Failed to maintain a safe and sanitary premise |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State