Name: | FRANCO WASTE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2015 (10 years ago) |
Entity Number: | 4809902 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 347-809-4110
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS FRANCO | Agent | 84-78 160 ST, JAMAICA, NY, 11432 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Number | Type | Date | Description |
---|---|---|---|
BIC-488784 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-488784 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B162022090A16 | 2022-03-31 | 2022-04-02 | COMMERCIAL REFUSE CONTAINER | DECATUR STREET, BROOKLYN, FROM STREET THROOP AVENUE TO STREET TOMPKINS AVENUE |
Q162022090A20 | 2022-03-31 | 2022-04-02 | COMMERCIAL REFUSE CONTAINER | DECATUR STREET, QUEENS, FROM STREET BEND TO STREET FOREST AVENUE |
B162022069A01 | 2022-03-10 | 2022-03-14 | COMMERCIAL REFUSE CONTAINER | 48 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE |
B162022067A63 | 2022-03-08 | 2022-03-12 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | DE KALB AVENUE, BROOKLYN, FROM STREET BOND STREET TO STREET UNIVERSITY PLAZA |
B162022060A44 | 2022-03-01 | 2022-03-05 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | DE KALB AVENUE, BROOKLYN, FROM STREET BOND STREET TO STREET UNIVERSITY PLAZA |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-12 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-01 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-25 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-10 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190219000770 | 2019-02-19 | CERTIFICATE OF CHANGE | 2019-02-19 |
150825010027 | 2015-08-25 | CERTIFICATE OF INCORPORATION | 2015-08-25 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-221828 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-06-07 | 300 | 2021-10-10 | Failed to cover and secure open box top |
TWC-217481 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-02-23 | 750 | 2019-09-27 | Failed to secure and/or maintain required insurance coverage. |
TWC-216559 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-12-07 | 500 | 2019-03-21 | Failure to maintain annual financial statements in a format proscribed by the Commission |
TWC-214031 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-08-26 | 350 | 2016-11-09 | Failure to mark container with name, license number, or volume measurement of container |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State