Search icon

DYNASTY WASTE SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DYNASTY WASTE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2012 (13 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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State