IMVROS WASTE INC

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
Name | Role | Address |
---|---|---|
IMVROS WASTE INC. | DOS Process Agent | 110-32A 15THE AVENUE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
GEORGE KSNIOS | Chief Executive Officer | 110-32A 15TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Number | Type | Date | Description |
---|---|---|---|
BIC-498400 | Trade waste removal | 2018-08-13 | BIC File Number of the Entity: BIC-498400 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State