CLIFFCO II, INC.

Name: | CLIFFCO II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2004 (21 years ago) |
Entity Number: | 3054627 |
ZIP code: | 11793 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1606 HENRY RD, WANTAGH, NY, United States, 11793 |
Principal Address: | 520 YZNAGA PL., BRONX, NY, United States, 10465 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD FERRANDI | Chief Executive Officer | 520 YZNAGA PL., BRONX, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
C/O ANTHONY AVENA, CPA | DOS Process Agent | 1606 HENRY RD, WANTAGH, NY, United States, 11793 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q162025158A14 | 2025-06-07 | 2025-06-11 | COMMERCIAL REFUSE CONTAINER | WELLER AVENUE, QUEENS, FROM STREET 241 STREET TO STREET BROOKVILLE BOULEVARD |
Q162025158A12 | 2025-06-07 | 2025-06-11 | COMMERCIAL REFUSE CONTAINER | 88 STREET, QUEENS, FROM STREET 161 AVENUE TO STREET 162 AVENUE |
Q162025158A13 | 2025-06-07 | 2025-06-11 | COMMERCIAL REFUSE CONTAINER | 158 AVENUE, QUEENS, FROM STREET 89 STREET TO STREET 90 STREET |
X162025156A10 | 2025-06-05 | 2025-06-09 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | ZEREGA AVENUE, BRONX, FROM STREET BUCK STREET TO STREET MACLAY AVENUE |
Q162025153A20 | 2025-06-02 | 2025-06-06 | COMMERCIAL REFUSE CONTAINER | 158 AVENUE, QUEENS, FROM STREET 89 STREET TO STREET 90 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-16 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-16 | 2024-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-11 | 2024-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-18 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130506002233 | 2013-05-06 | BIENNIAL STATEMENT | 2012-05-01 |
110928000268 | 2011-09-28 | ERRONEOUS ENTRY | 2011-09-28 |
DP-1952669 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100625002355 | 2010-06-25 | BIENNIAL STATEMENT | 2010-05-01 |
080523002680 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-231255 | Office of Administrative Trials and Hearings | Issued | Settled | 2025-02-28 | 250 | 2025-03-20 | All containers or receptacles from which trade waste is collected by any registrant must have the volume capacity of each container or receptacle painted on the front of the container or receptacle in Arabic numerals at least 4 inches in height and followed by the indication "cu. yd." when the volume of the container or receptacle is measured in cubic yards or "GAL." when the volume of the container or receptacle is measured in gallons. |
TWC-229686 | Office of Administrative Trials and Hearings | Issued | Settled | 2024-08-01 | 250 | 2024-08-23 | A registrant that removes, collects or disposes of trade waste shall keep the sidewalk, flagging, curbstone and roadway abutting any area from which waste is removed free from obstruction, garbage, litter, debris and other offensive material resulting from the removal by the registrant of trade waste and shall comply with the requirements for operation contained in 17 RCNY ? 5-11 and subdivisions (a) through (q) and (u) through (v) of 17 RCNY ? 5-08. |
TWC-229472 | Office of Administrative Trials and Hearings | Issued | Settled | 2024-06-25 | 1250 | 2024-08-13 | Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation. |
TWC-215673 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-04-09 | 250 | 2018-04-23 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State