Search icon

DYNASTY WASTE SERVICES LLC

Company Details

Name: DYNASTY WASTE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2012 (12 years ago)
Entity Number: 4329102
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 137-40 KALMIA AVENUE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 137-40 KALMIA AVENUE, FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
121206000750 2012-12-06 ARTICLES OF ORGANIZATION 2012-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-24 No data 158 STREET, FROM STREET 43 AVENUE TO STREET 45 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced, joints sealed.
2018-10-31 No data 160 STREET, FROM STREET 24 ROAD TO STREET 25 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation NOV issued
2018-10-09 No data 37 AVENUE, FROM STREET 102 STREET TO STREET 103 STREET No data Street Construction Inspections: Pick-Up Department of Transportation The respondent with a commercial refuse container stored on the street without any wood plank to protect the street from damage.
2018-10-01 No data 160 STREET, FROM STREET 24 ROAD TO STREET 25 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation NOV ISSUED
2018-09-28 No data 160 STREET, FROM STREET 24 ROAD TO STREET 25 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation NOV ISSUED
2018-07-15 No data WEST 25 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation Nov issued for the above respondent having a Commercial Refuse Container on the Street, with no NYC DOT permit for Placement of the said Container on the Street. Respondent identified by their name posted on Container.
2018-06-24 No data BRUCKNER BOULEVARD, FROM STREET HAVEMEYER AVENUE TO STREET BRUCKNER EXPWY ET EB No data Street Construction Inspections: Complaint Department of Transportation A/T/P/O I observed the above respondent with a container placed on the roadway without a valid DOT permit on file I/F/O 2338.
2018-06-14 No data TROUTMAN STREET, FROM STREET CYPRESS AVENUE TO STREET SENECA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I OBSERVED THE RESPONDENT IS STORING THEIR CONTAINER ON THE STREET I/F/O 1732 TROUTMAN STREET WITH A EXPIRED PERMIT ON FILE. PERMIT LISTED EXPIRED ON 3/21/2018. NO ACTIVE PERMIT ON FILE.
2018-06-13 No data 75 STREET, FROM STREET 95 AVENUE TO STREET BEND No data Street Construction Inspections: Complaint Department of Transportation I observed the respondent store a (Dynasty Waste Service) Commercial Refuse Container in the roadway in front of 94-29 75 Street. Respondent failed to obtain an active DOT permit on file. Permit Expired 3/14/2018
2018-05-29 No data WEST 25 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation Nov was issued for the above respondent having a Commercial Refuse Container on the Street with no NYC DOT permit for Placement of the said Container on the Street. ID respondent by their name posted on Container.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215564 Office of Administrative Trials and Hearings Issued Settled - Pending 2018-01-27 1000 No data Transfer of Commission issued license plates from one vehicle to another
TWC-214216 Office of Administrative Trials and Hearings Issued Settled 2016-10-10 750 2016-11-02 Failure to register vehicle with the commission
TWC-214219 Office of Administrative Trials and Hearings Issued Settled 2016-08-20 750 2016-11-02 Failed to timely notify Commission of a material information submitted to the Commission
TWC-213887 Office of Administrative Trials and Hearings Issued Settled 2016-08-02 250 2016-09-17 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
TWC-213671 Office of Administrative Trials and Hearings Issued Settled 2016-05-20 850 2016-07-07 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
TWC-213589 Office of Administrative Trials and Hearings Issued Settled 2016-05-05 350 2016-07-07 Failed to disclose to Commission complete list of drivers and vehicle operators and their drivers license numbers
TWC-213588 Office of Administrative Trials and Hearings Issued Settled 2016-05-04 650 2016-07-07 General Prohibitions
TWC-213509 Office of Administrative Trials and Hearings Issued Settled 2016-05-03 350 2016-05-14 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
TWC-213363 Office of Administrative Trials and Hearings Issued Settled 2016-03-30 350 2016-05-14 Failed to timely notify Commission of a material information submitted to the Commission
TWC-213361 Office of Administrative Trials and Hearings Issued Settled 2016-03-28 250 2016-05-14 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

Date of last update: 15 Jan 2025

Sources: New York Secretary of State