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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 BUTLER STREET, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
ANTHONY BORRUSO | Chief Executive Officer | 260 BUTLER STREET, BROOKLYN, NY, United States, 11217 |
Number | Type | Date | Description |
---|---|---|---|
BIC-1593 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-1593 |
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) |
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 |
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