Search icon

IMVROS WASTE INC

Company claim

Is this your business?

Get access!

Company Details

Name: IMVROS WASTE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2013 (12 years ago)
Entity Number: 4354392
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 110-32A 15THE AVENUE, COLLEGE POINT, NY, United States, 11356
Principal Address: 110-32a 15TH AVENUE, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-663-2200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMVROS WASTE INC. DOS Process Agent 110-32A 15THE AVENUE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
GEORGE KSNIOS Chief Executive Officer 110-32A 15TH AVENUE, COLLEGE POINT, NY, United States, 11356

Licenses

Number Type Date Description
BIC-498400 Trade waste removal 2018-08-13 BIC File Number of the Entity: BIC-498400

Permits

Number Date End date Type Address
B162022279A89 2022-10-06 2022-10-10 COMMERCIAL REFUSE CONTAINER LAFAYETTE AVENUE, BROOKLYN, FROM STREET GRAND AVENUE TO STREET ST JAMES PLACE
B162022269A50 2022-09-26 2022-10-03 COMMERCIAL REFUSE CONTAINER LAFAYETTE AVENUE, BROOKLYN, FROM STREET GRAND AVENUE TO STREET ST JAMES PLACE
B162022266A35 2022-09-23 2022-09-28 COMMERCIAL REFUSE CONTAINER LAFAYETTE AVENUE, BROOKLYN, FROM STREET GRAND AVENUE TO STREET ST JAMES PLACE
B162022262A83 2022-09-19 2022-09-23 COMMERCIAL REFUSE CONTAINER LAFAYETTE AVENUE, BROOKLYN, FROM STREET GRAND AVENUE TO STREET ST JAMES PLACE
B162022257A57 2022-09-14 2022-09-18 COMMERCIAL REFUSE CONTAINER LAFAYETTE AVENUE, BROOKLYN, FROM STREET GRAND AVENUE TO STREET ST JAMES PLACE

History

Start date End date Type Value
2023-05-12 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-15 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-01 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-01 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-01 2024-08-09 Address 72 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809001514 2024-08-09 BIENNIAL STATEMENT 2024-08-09
130201000516 2013-02-01 CERTIFICATE OF INCORPORATION 2013-02-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227523 Office of Administrative Trials and Hearings Issued Settled 2023-09-07 1000 2024-06-28 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.
TWC-222345 Office of Administrative Trials and Hearings Issued Settled 2021-08-11 300 2022-05-17 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-217766 Office of Administrative Trials and Hearings Issued Settled 2019-05-01 1500 2019-08-01 Failure to timely submit complete and accurate customer register
TWC-210496 Office of Administrative Trials and Hearings Issued Settled 2014-09-16 500 2014-09-18 Failed to timely notify Commission of the arrest or conviction of a principal

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17170.00
Total Face Value Of Loan:
17170.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17170
Current Approval Amount:
17170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17400.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 358-4301
Add Date:
2014-03-07
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State