Search icon

ASTORIA RUBBISH REMOVAL CO., INC.

Company Details

Name: ASTORIA RUBBISH REMOVAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1959 (66 years ago)
Entity Number: 120456
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 20-37 HAZEN ST, JACKSON HEIGHTS, NY, United States, 11370

Contact Details

Phone +1 718-278-5174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOYCE GAJESKI Chief Executive Officer 20-37 HAZEN ST, JACKSON HEIGHTS, NY, United States, 11370

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-37 HAZEN ST, JACKSON HEIGHTS, NY, United States, 11370

Licenses

Number Type Date Description
BIC-257 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-257

History

Start date End date Type Value
2023-10-05 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-05 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-06 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-04 2011-07-14 Address 160-16 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130626002128 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110714002896 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090605002918 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070612002373 2007-06-12 BIENNIAL STATEMENT 2007-06-01
061023000081 2006-10-23 ANNULMENT OF DISSOLUTION 2006-10-23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 278-5385
Add Date:
2004-11-01
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State