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
2025-01-24 No data MARCY AVENUE, FROM STREET BROADWAY TO STREET SOUTH 5 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Container occupying parking lane, no active permit on file.
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

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: 26 Mar 2025

Sources: New York Secretary of State