RPM CARTING INC.

Name: | RPM CARTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2022 (3 years ago) |
Entity Number: | 6642965 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New York |
Address: | 56 LAFAYETTE STREET, STATEN ISLAND, NY, United States, 10307 |
Contact Details
Phone +1 929-284-5068
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 LAFAYETTE STREET, STATEN ISLAND, NY, United States, 10307 |
Number | Type | Date | Description |
---|---|---|---|
BIC-512188 | Trade waste removal | 2023-05-15 | BIC File Number of the Entity: BIC-512188 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221115001165 | 2022-11-15 | CERTIFICATE OF INCORPORATION | 2022-11-15 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-232287 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-07-07 | 3750 | No data | 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-232288 | Office of Administrative Trials and Hearings | Issued | Calendared | 2025-07-07 | 7500 | 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-230599 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2024-11-25 | 1750 | No data | An applicant for a license or a licensee and an applicant for exemption from the requirement for a license or an applicant granted such exemption must notify the Commission, within ten (10) business days, of the arrest or criminal conviction after the submission of the application of any principal or any employee or agent or any prospective employee or agent identified on the application, of which the applicant for a license or the licensee had knowledge or should have known, except where such disclosure is protected by Subdivision 16 of Section 296 of Article 15 of the New York State Executive Law. |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State