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) |
1986-06-16 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-06-16 | 1993-01-19 | 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 |
120724002410 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100623002405 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
080619002861 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060525003415 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040707002678 | 2004-07-07 | BIENNIAL STATEMENT | 2004-06-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-08-05 | No data | 158 STREET, FROM STREET SANFORD AVENUE TO STREET STATION ROAD | No data | Street Construction Inspections: Active | Department of Transportation | Container on r/w. |
2017-01-23 | No data | SANFORD AVENUE, FROM STREET 157 STREET TO STREET 158 STREET | No data | Street Construction Inspections: Active | Department of Transportation | container stored in parking lane of roadway |
2017-01-23 | No data | SANFORD AVENUE, FROM STREET 157 STREET TO STREET 158 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | new permit on file for container on roadway |
2016-12-29 | No data | SANFORD AVENUE, FROM STREET 157 STREET TO STREET 158 STREET | No data | Street Construction Inspections: Active | Department of Transportation | container on location roadway protection on site |
2015-12-18 | No data | WESTMORELAND STREET, FROM STREET 41 AVENUE TO STREET 41 ROAD | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No container on roadway at time of inspection. |
2015-10-23 | No data | 39 AVENUE, FROM STREET BELL BOULEVARD TO STREET CORPORAL STONE STREET | No data | Street Construction Inspections: Active | Department of Transportation | No container IFO 213-37 |
2014-05-02 | No data | UNION TURNPIKE, FROM STREET 176 STREET TO STREET UTOPIA PARKWAY | No data | Street Construction Inspections: Active | Department of Transportation | time of inspection container on roadway |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3154457301 | 2020-04-29 | 0202 | PPP | 170-10 Douglas Ave, Jamaica, NY, 11433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1219795 | Intrastate Non-Hazmat | 2004-03-05 | - | - | 4 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0801519 | Fair Labor Standards Act | 2008-04-11 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GREGORIO |
Role | Plaintiff |
Name | UNITED SANITATION INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State