Search icon

MONTECALVO DISPOSAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANK MONTECALVO Chief Executive Officer 1041 NJ-36 SUITE 200, ATLANTIC HIGHLANDS, NJ, United States, 07716

Licenses

Number Type Date Description
BIC-487144 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-487144

History

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)

Filings

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

Issued Violations

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.

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State