Name: | BAVARO CARTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1978 (46 years ago) |
Date of dissolution: | 10 May 2024 |
Entity Number: | 526507 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 73 APOLLO STREET, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 718-302-6672
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAVARO CARTING CORP. | DOS Process Agent | 73 APOLLO STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
LINDA BAVARO | Chief Executive Officer | 73 APOLLO STREET, BROOKLYN, NY, United States, 11222 |
Number | Type | Date | Description |
---|---|---|---|
BIC-66 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-66 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-24 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-14 | 2023-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-07 | 2023-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-26 | 2022-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-02 | 2024-06-12 | Address | 73 APOLLO STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612000490 | 2024-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-10 |
201202060052 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203006664 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006737 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
20160426019 | 2016-04-26 | ASSUMED NAME CORP INITIAL FILING | 2016-04-26 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-223977 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-05-10 | 0 | No data | A licensee collecting materials that have been source-separated by the customer may not commingle in the same vehicle compartment any of the following: (1) designated recyclable paper, (2) designated recyclable metal, glass, and plastic, (3) yard waste, (4) textiles, (5) construction and demolition debris, (6) organic waste, (7) any other materials that have special collection requirements pursuant to applicable local, state or federal law, or (8) other solid waste. Each of these terms is defined in 16 RCNY ? 1-01. |
TWC-223978 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-05-10 | 0 | No data | A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
TWC-222441 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-08-20 | 0 | No data | 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-220081 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-09-03 | 750 | 2020-12-16 | Failed to prevent spillage of leachate |
TWC-219573 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-06-24 | 250 | 2020-10-16 | Failed to comply with all applicable traffic laws, rules and regulations |
TWC-218686 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-02-13 | 0 | No data | Failed to separate recyclable materials from non-recyclable materials (paper) |
TWC-218692 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-01-09 | 0 | No data | Failed to separate recyclable materials from non-recyclable materials (paper) |
TWC-216439 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-10-30 | 1000 | 2019-02-25 | A licensee collecting materials that have been source-separated by the customer may not commingle in the same vehicle compartment any of the following: (1) designated recyclable paper, (2) designated recyclable metal, glass, and plastic, (3) yard waste, (4) textiles, (5) construction and demolition debris, (6) organic waste, (7) any other materials that have special collection requirements pursuant to applicable local, state or federal law, or (8) other solid waste. Each of these terms is defined in 16 RCNY ? 1-01. |
TWC-215558 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-03-10 | 500 | 2018-04-12 | Failed to close or secure a door or gate to a garage or outdoor premises |
TWC-215349 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-01-12 | 500 | 2018-03-05 | Failed to prevent spillage of leachate |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State