Name: | UNITED SANITATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1986 (39 years ago) |
Date of dissolution: | 20 Nov 2023 |
Entity Number: | 1091023 |
ZIP code: | 11433 |
County: | Queens |
Place of Formation: | New York |
Address: | 170-10 DOUGLAS AVE, JAMAICA, NY, United States, 11433 |
Contact Details
Phone +1 718-658-7272
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A M TAGLIENTI | Chief Executive Officer | 170-10 DOUGLAS AVE, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170-10 DOUGLAS AVE, JAMAICA, NY, United States, 11433 |
Number | Type | Date | Description |
---|---|---|---|
BIC-98 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-98 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-27 | 2023-11-29 | Address | 170-10 DOUGLAS AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
1996-06-27 | 2023-11-29 | Address | 170-10 DOUGLAS AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
1993-01-19 | 1996-06-27 | Address | 53-16 DOUGLASTON PKWY, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1996-06-27 | Address | 53-16 DOUGLASTON PKWY, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1996-06-27 | Address | 170-10 DOUGLAS AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129018664 | 2023-11-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-20 |
200605060978 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
190207060033 | 2019-02-07 | BIENNIAL STATEMENT | 2018-06-01 |
160701006058 | 2016-07-01 | BIENNIAL STATEMENT | 2016-06-01 |
140724006002 | 2014-07-24 | BIENNIAL STATEMENT | 2014-06-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216075 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-03-09 | 3000 | 2018-11-09 | Failed to notify Commission of the arrest or conviction of a principal, employee or agent |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State