Search icon

ECONOMY CONTAINER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ECONOMY CONTAINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2015 (10 years ago)
Entity Number: 4730083
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 37 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAUL SERRA DOS Process Agent 37 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
PAUL SERRA Chief Executive Officer 37 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Permits

Number Date End date Type Address
S162025193A06 2025-07-12 2025-07-17 COMMERCIAL REFUSE CONTAINER SHELDON AVENUE, STATEN ISLAND, FROM STREET DELMAR AVENUE TO STREET NIPPON AVENUE
S162025193A07 2025-07-12 2025-07-19 COMMERCIAL REFUSE CONTAINER TILLER COURT, STATEN ISLAND, FROM STREET BEND TO STREET DEAD END
B162025193A21 2025-07-12 2025-07-16 COMMERCIAL REFUSE CONTAINER CRITICAL STS ATLANTIC AVENUE, BROOKLYN, FROM STREET CLINTON STREET TO STREET HENRY STREET
Q162025193A05 2025-07-12 2025-07-16 COMMERCIAL REFUSE CONTAINER 115 STREET, QUEENS, FROM STREET 133 AVENUE TO STREET 135 AVENUE
S162025193A12 2025-07-12 2025-07-18 COMMERCIAL REFUSE CONTAINER CHELSEA STREET, STATEN ISLAND, FROM STREET CLERMONT AVENUE TO STREET HYLAN BOULEVARD

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 37 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 37 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304000937 2025-03-04 BIENNIAL STATEMENT 2025-03-04
231201036395 2023-12-01 BIENNIAL STATEMENT 2023-03-01
190308060289 2019-03-08 BIENNIAL STATEMENT 2019-03-01
180720006174 2018-07-20 BIENNIAL STATEMENT 2017-03-01
150323010245 2015-03-23 CERTIFICATE OF INCORPORATION 2015-03-23

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228784 Office of Administrative Trials and Hearings Issued Early Settlement 2024-02-29 2500 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-221968 Office of Administrative Trials and Hearings Issued Settled 2021-06-28 250 2021-06-29 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-216106 Office of Administrative Trials and Hearings Issued Settled 2018-07-16 100 2018-07-20 Failed to timely notify Commission of a material information submitted to the Commission

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$67,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,885.65
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $67,400

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2016-06-28
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
5
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State