MONTECALVO DISPOSAL SERVICES, INC.

Name: | MONTECALVO DISPOSAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2007 (18 years ago) |
Entity Number: | 3605335 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Contact Details
Phone +1 732-738-6000
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANK MONTECALVO | Chief Executive Officer | 1041 NJ-36 SUITE 200, ATLANTIC HIGHLANDS, NJ, United States, 07716 |
Number | Type | Date | Description |
---|---|---|---|
BIC-487144 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-487144 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 1041 NJ-36 SUITE 200, ATLANTIC HIGHLANDS, NJ, 07716, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 104 PORTLAND RD, HIGHLANDS, NJ, 07732, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2023-12-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-12-29 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204000046 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
220928026325 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
211213002484 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
200128060422 | 2020-01-28 | BIENNIAL STATEMENT | 2019-12-01 |
171229006206 | 2017-12-29 | BIENNIAL STATEMENT | 2017-12-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-232561 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-07-30 | 3750 | No data | On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee. |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State