Search icon

IFM CONTRACTING INC.

Company Details

Name: IFM CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2008 (16 years ago)
Entity Number: 3741773
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 106 Broad Street, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-788-3479

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 Broad Street, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
IMER CAMI Chief Executive Officer 106 BROAD STREET, STATEN ISLAND, NY, United States, 10304

Licenses

Number Type Date Description
BIC-3983 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-3983

Permits

Number Date End date Type Address
S162025057A14 2025-02-26 2025-03-02 COMMERCIAL REFUSE CONTAINER LINCOLN PLACE, STATEN ISLAND, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE
S162025057A17 2025-02-26 2025-03-12 COMMERCIAL REFUSE CONTAINER LINCOLN PLACE, STATEN ISLAND, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE
S162025057A16 2025-02-26 2025-03-07 COMMERCIAL REFUSE CONTAINER LINCOLN PLACE, STATEN ISLAND, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE
S162025056A28 2025-02-25 2025-02-25 COMMERCIAL REFUSE CONTAINER LINCOLN PLACE, STATEN ISLAND, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE
S162025042A13 2025-02-11 2025-02-17 COMMERCIAL REFUSE CONTAINER LINCOLN PLACE, STATEN ISLAND, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE
S162025042A16 2025-02-11 2025-02-25 COMMERCIAL REFUSE CONTAINER LINCOLN PLACE, STATEN ISLAND, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE
S162025042A14 2025-02-11 2025-02-22 COMMERCIAL REFUSE CONTAINER LINCOLN PLACE, STATEN ISLAND, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE
S162025028A26 2025-01-28 2025-02-07 COMMERCIAL REFUSE CONTAINER LINCOLN PLACE, STATEN ISLAND, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE
S162025028A27 2025-01-28 2025-02-12 COMMERCIAL REFUSE CONTAINER LINCOLN PLACE, STATEN ISLAND, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE
S162025028A25 2025-01-28 2025-02-02 COMMERCIAL REFUSE CONTAINER LINCOLN PLACE, STATEN ISLAND, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE

History

Start date End date Type Value
2024-11-29 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2024-11-21 Address 21 NEW LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241121002189 2024-11-21 BIENNIAL STATEMENT 2024-11-21
201103060688 2020-11-03 BIENNIAL STATEMENT 2020-11-01
191126060211 2019-11-26 BIENNIAL STATEMENT 2018-11-01
141112007031 2014-11-12 BIENNIAL STATEMENT 2014-11-01
110404002492 2011-04-04 BIENNIAL STATEMENT 2010-11-01
081112000432 2008-11-12 CERTIFICATE OF INCORPORATION 2008-11-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-26 No data LINCOLN PLACE, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I OBSERVED RESPONDENT HAD A COMMERCIAL REFUSE CONTAINER ON STREET/ROADWAY AT 13 LINCOLN PLACE ON WEDNESDAY AT 1:21 PM ON FEBRUARY 26, 2025-WITHOUT A VALID DOT PERMIT. EXPIRED DOT PERMIT #S162025056A28 EXPIRED 2/25/25 RESPONDENT'S NAME &
2025-02-20 No data LINCOLN PLACE, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON ROADWAY-OK
2025-02-12 No data LINCOLN PLACE, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON ROADWAY-OK
2025-02-11 No data LINCOLN PLACE, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON RWY EXP 2/12/25
2025-02-07 No data LINCOLN PLACE, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON ROADWAY-OK
2025-02-05 No data LINCOLN PLACE, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON RWY-OK
2025-01-24 No data LINCOLN PLACE, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON ROADWAY -OK
2025-01-22 No data LINCOLN PLACE, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON ROADWAY -OK
2025-01-19 No data LINCOLN PLACE, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINTER ON ROADWAY-OKCONTAINTER ON ROADWAY-OKCONTAINTER ON ROADWAY-OK
2025-01-16 No data LINCOLN PLACE, FROM STREET FINGERBOARD ROAD TO STREET GARFIELD AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINTER ON ROADWAY-OK

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-226727 Office of Administrative Trials and Hearings Issued Settled 2023-05-06 1825 2023-06-01 Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-226726 Office of Administrative Trials and Hearings Issued Withdrawn - Corrected 2023-05-06 No data No data Side guards. No later than January 1, 2023, all trade waste hauling vehicles shall be equipped with side guards.
TWC-226116 Office of Administrative Trials and Hearings Issued Settled 2023-03-20 400 2023-05-12 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(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-226117 Office of Administrative Trials and Hearings Issued Settled 2023-03-20 400 2023-05-12 A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-225732 Office of Administrative Trials and Hearings Issued Settled 2023-02-06 1825 2023-03-27 Upon issuance of a license, the Commission shall issue to the licensee two (2) license plates for each vehicle that will transport trade waste, pursuant to such license and for which a fee has been paid, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. License plates issued by the Commission must at all times be affixed as prescribed by the Commission to a visible and conspicuous part of each such vehicle. A licensee must not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the license and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a licensee, or upon the suspension, revocation, or expiration of a Commission-issued license, such plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time.
TWC-224043 Office of Administrative Trials and Hearings Issued Settled 2022-05-18 0 No data Failure to register vehicle with the commission
TWC-224042 Office of Administrative Trials and Hearings Issued Settled 2022-05-18 0 No data A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-224044 Office of Administrative Trials and Hearings Issued Settled 2022-05-18 0 No data A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(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.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2323728 Intrastate Non-Hazmat 2012-07-11 - - 4 3 Private(Property)
Legal Name IFM CONTRACTING INC
DBA Name -
Physical Address 21 NEW LANE, STATEN ISLAND, NY, 10305, US
Mailing Address 21 NEW LANE, STATEN ISLAND, NY, 10305, US
Phone (718) 788-3479
Fax (718) 788-3516
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: New York Secretary of State