Search icon

LEGACY CARTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LEGACY CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2005 (20 years ago)
Entity Number: 3172855
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 656 MORRIS PARK AVENUE, BRONX, NY, United States, 10461
Principal Address: 656 MORRIS PARK AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 656 MORRIS PARK AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
AZURE PALOMPELLI CIERRO Chief Executive Officer 656 MORRIS PARK AVE, BRONX, NY, United States, 10462

Permits

Number Date End date Type Address
X162025207A07 2025-07-26 2025-07-30 COMMERCIAL REFUSE CONTAINER EAST 223 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD
X162025207A06 2025-07-26 2025-07-30 COMMERCIAL REFUSE CONTAINER THIERIOT AVENUE, BRONX, FROM STREET ARCHER STREET TO STREET GUERLAIN STREET
X162025207A05 2025-07-26 2025-07-30 COMMERCIAL REFUSE CONTAINER HALL PLACE, BRONX, FROM STREET EAST 165 STREET TO STREET EAST 167 STREET
M162025207A12 2025-07-26 2025-07-30 COMMERCIAL REFUSE CONTAINER CONVENT AVENUE, MANHATTAN, FROM STREET ST NICHOLAS TERRACE TO STREET WEST 135 STREET
B162025204A04 2025-07-23 2025-07-27 COMMERCIAL REFUSE CONTAINER TROUTMAN STREET, BROOKLYN, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE

History

Start date End date Type Value
2025-01-30 2025-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140715002180 2014-07-15 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
130507002246 2013-05-07 BIENNIAL STATEMENT 2013-03-01
090414003623 2009-04-14 BIENNIAL STATEMENT 2009-03-01
070326003440 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050304000884 2005-03-04 CERTIFICATE OF INCORPORATION 2005-03-04

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231297 Office of Administrative Trials and Hearings Issued Early Settlement 2025-03-10 2500 No data All registrants shall at all times comply with all the laws, rules and regulations of Federal, State and local governmental authorities having jurisdiction over any of the registrants' activities, including, but not limited to, rules and regulations of the Department of Environmental Protection, the Department of Health, the Department of Sanitation and the Department of Transportation concerning environmental, safety and health standards, including but not limited to traffic safety, or relating to the collection, removal, transportation or disposal of trade waste in a safe manner, vehicle specifications, sanitary requirements, or the handling, transport, receipt, transfer or disposal of trade waste, regulated medical waste or waste containing asbestos or other toxic or dangerous material. Failure to comply with these laws, rules or regulations shall be grounds for suspension and/or revocation of the registration pursuant to Section 16-513 of the Code or refusal to issue a registration pursuant to Section 16-509 of the Code and, in addition to any other penalty provided by law, the imposition of penalties pursuant to 17 RCNY ? 1-04.
TWC-231147 Office of Administrative Trials and Hearings Issued Settled 2025-02-12 750 2025-03-18 A registrant must provide for off-street parking for vehicles used to transport waste, and shall not permit such vehicles to be parked on the street during the hours when they are not in use.
TWC-227559 Office of Administrative Trials and Hearings Issued Settled 2023-09-07 400 2023-10-04 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-218672 Office of Administrative Trials and Hearings Issued Settled 2020-02-13 500 2020-03-10 Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form
TWC-218144 Office of Administrative Trials and Hearings Issued Settled 2019-10-22 250 2020-02-10 Failed to timely notify Commission of a principal
TWC-215264 Office of Administrative Trials and Hearings Issued Settled 2017-11-27 250 2017-12-12 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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43750.00
Total Face Value Of Loan:
43750.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$43,750
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,234.9
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $43,750

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 892-7867
Add Date:
2005-05-14
Operation Classification:
ROLL OFF CONTAINER SERVICE
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State