Search icon

GREENWORLD NY LLC

Company Details

Name: GREENWORLD NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2021 (3 years ago)
Entity Number: 6312095
ZIP code: 11372
County: Nassau
Place of Formation: New York
Address: 8315 NORTHERN BLVD 2FL, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 347-833-5349

DOS Process Agent

Name Role Address
RGPG CONSULTING AND ACCOUNTING SERVICES INC DOS Process Agent 8315 NORTHERN BLVD 2FL, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Type Date Description
BIC-509827 Trade waste removal 2022-07-06 BIC File Number of the Entity: BIC-509827

Filings

Filing Number Date Filed Type Effective Date
211026001559 2021-10-26 ARTICLES OF ORGANIZATION 2021-10-26

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229810 Office of Administrative Trials and Hearings Issued Early Settlement 2024-08-15 3750 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-226696 Office of Administrative Trials and Hearings Issued Settled 2023-04-30 625 2024-04-18 A licensee must maintain a complete and accurate Customer Register on a form or in a computer format approved by the Commission.A complete and up-to-date Customer Register be filed on January 31 for the period October 1 to December 31; on April 30 for the period January 1 to March 31; on July 31 for the period April 1 to June 30; and on October 31 for the period July 1 to September 30, or as often as ordered by the Commission. In the event that the Commission grants a new license, the newly licensed company must file its first Customer Register to the Commission no later than ninety (90) days after the granting of its license, unless otherwise directed by the Commission. This subdivision applies to companies operating with temporary permission of the Commission, pending decision on their license application.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3945558 Intrastate Non-Hazmat 2022-08-31 - - 1 0 Private(Property)
Legal Name GREENWORLD NY LLC
DBA Name -
Physical Address 50 HANCOCK PL 50 HANCOCK PL , VALLEY STREAM, NY, 11580-3920, US
Mailing Address 50 HANCOCK PL 50 HANCOCK PL , VALLEY STREAM, NY, 11580-3920, US
Phone (347) 833-5349
Fax -
E-mail WILLY349@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 21 Mar 2025

Sources: New York Secretary of State