Name: | FULL SERVICE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1982 (43 years ago) |
Entity Number: | 763642 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 510 EAGLE AVENUE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE CAPPELLO | Chief Executive Officer | 510 EAGLE AVE., WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
GEORGE CAPPELLO | DOS Process Agent | 510 EAGLE AVENUE, WEST HEMPSTEAD, NY, United States, 11552 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012023312A02 | 2023-11-08 | 2023-12-06 | RESET, REPAIR OR REPLACE CURB | WILLETS POINT BOULEVARD, QUEENS, FROM STREET 19 AVENUE TO STREET 20 AVENUE |
Q042023312A00 | 2023-11-08 | 2023-12-06 | REPLACE SIDEWALK | WILLETS POINT BOULEVARD, QUEENS, FROM STREET 19 AVENUE TO STREET 20 AVENUE |
Q012023297C23 | 2023-10-24 | 2023-11-01 | RESET, REPAIR OR REPLACE CURB | WILLETS POINT BOULEVARD, QUEENS, FROM STREET 19 AVENUE TO STREET 20 AVENUE |
Q042023297A55 | 2023-10-24 | 2023-11-01 | REPLACE SIDEWALK | WILLETS POINT BOULEVARD, QUEENS, FROM STREET 19 AVENUE TO STREET 20 AVENUE |
Q042023286A61 | 2023-10-13 | 2023-11-01 | REPLACE SIDEWALK | FRANCIS LEWIS BOULEVARD, QUEENS, FROM STREET 160 STREET TO STREET WILLETS POINT BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-07 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-05 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-19 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-31 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200403060123 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180402006054 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404006720 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140407006711 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120517002696 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-230993 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-01-28 | 4500 | No data | (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and 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. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06. |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State