Name: | RUSSELL REID WASTE HAULING AND DISPOSAL SERVICE CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1983 (42 years ago) |
Entity Number: | 819117 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 200 Smith St, Keasbey, NJ, United States, 08832 |
Contact Details
Phone +1 732-225-2238
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RUSSELL REID WASTE HAULING AND DISPOSAL SERVICE CO., INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BOBBY CREASON | Chief Executive Officer | 200 SMITH ST, KEASBEY, NJ, United States, 08832 |
Number | Type | Date | Description |
---|---|---|---|
BIC-2766 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-2766 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 200 SMITH ST, KEASBEY, NJ, 08832, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-01-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-07 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-07 | 2025-01-02 | Address | 200 SMITH ST, KEASBEY, NJ, 08832, USA (Type of address: Chief Executive Officer) |
2011-01-25 | 2019-01-07 | Address | 200 SMITH STREET, KEASBEY, NJ, 08832, 0130, USA (Type of address: Principal Executive Office) |
2011-01-25 | 2019-01-07 | Address | 200 SMITH STREET, KEASBEY, NJ, 08832, 0130, USA (Type of address: Chief Executive Officer) |
2008-02-15 | 2019-01-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001388 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103004103 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210119060823 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
SR-12104 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12103 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190107060100 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170130006131 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
150122006674 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
110125002953 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
080215000202 | 2008-02-15 | CERTIFICATE OF CHANGE | 2008-02-15 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-231182 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-02-22 | 2500 | No data | Upon issuance of a license, the Commission shall issue to the licensee two (2) license plates for each vehicle that will transport trade waste, pursuant to such license and for which a fee has been paid, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. License plates issued by the Commission must at all times be affixed as prescribed by the Commission to a visible and conspicuous part of each such vehicle. A licensee must not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the license and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a licensee, or upon the suspension, revocation, or expiration of a Commission-issued license, such plates must be immediately surrendered to the Commission. Upon the disposition of a vehicle that has been issued license plates by the Commission, such license plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. |
TWC-223436 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-02-14 | 250 | 2022-10-05 | 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-223025 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-12-10 | 250 | 2022-10-05 | 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-221002 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-03-04 | 1000 | 2021-03-18 | Failure to timely submit complete and accurate customer register |
TWC-218317 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-12-09 | 200 | 2019-12-11 | Failed to timely notify Commission of a principal |
TWC-219128 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-08-16 | 1000 | 2020-12-18 | Failure to maintain annual financial statements in a format proscribed by the Commission |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State