Search icon

QUALITY WASTE SERVICES CORP.

Company Details

Name: QUALITY WASTE SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2004 (21 years ago)
Entity Number: 3115216
ZIP code: 11217
County: Nassau
Place of Formation: New York
Address: 260 BUTLER STREET, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-875-3437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 BUTLER STREET, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
ANTHONY BORRUSO Chief Executive Officer 260 BUTLER STREET, BROOKLYN, NY, United States, 11217

Licenses

Number Type Date Description
BIC-1593 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-1593

History

Start date End date Type Value
2006-10-17 2010-10-14 Address 260 BUTLER ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2006-10-17 2010-10-14 Address 260 BUTLER ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2006-10-17 2010-10-14 Address 260 BUTLER ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2004-10-19 2006-10-17 Address 3320 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170418000607 2017-04-18 ANNULMENT OF DISSOLUTION 2017-04-18
DP-2150506 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
141014006866 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121108002319 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101014002849 2010-10-14 BIENNIAL STATEMENT 2010-10-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215124 Office of Administrative Trials and Hearings Issued Settled 2017-10-23 0 No data A licensee collecting materials that have been source-separated by the customer may not commingle in the same vehicle compartment any of the following: (1) designated recyclable paper, (2) designated recyclable metal, glass, and plastic, (3) yard waste, (4) textiles, (5) construction and demolition debris, (6) organic waste, (7) any other materials that have special collection requirements pursuant to applicable local, state or federal law, or (8) other solid waste. Each of these terms is defined in 16 RCNY ? 1-01.
TWC-215125 Office of Administrative Trials and Hearings Issued Settled 2017-10-23 0 No data Failed to timely disclose to Commission employee information
TWC-215099 Office of Administrative Trials and Hearings Issued Settled 2017-09-26 0 No data Failed to separate recyclable materials from non-recyclable materials (paper)
TWC-215100 Office of Administrative Trials and Hearings Issued Settled 2017-09-26 0 No data Failed to timely disclose to Commission employee information
TWC-213123 Office of Administrative Trials and Hearings Issued Settled 2016-03-09 250 2016-04-12 Failed to timely disclose to Commission employee information

Date of last update: 29 Mar 2025

Sources: New York Secretary of State