Search icon

FALLETTA CARTING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
SALVATORE FALLETTA DOS Process Agent 162 21ST STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
SALVATORE FALLETTA Chief Executive Officer 162 21ST STREET, BROOKLYN, NY, United States, 11232

History

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)

Filings

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

Issued Violations

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

Court Cases

Court Case Summary

Filing Date:
2015-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FALLETTA CARTING CORP.
Party Role:
Defendant
Party Name:
MENSAH
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 8,
Party Role:
Plaintiff
Party Name:
FALLETTA CARTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State