Name: | CLASSIC DEMOLITION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1988 (37 years ago) |
Entity Number: | 1227334 |
ZIP code: | 07014 |
County: | New York |
Place of Formation: | New York |
Address: | 409 River Rd Suite 1, STE 1, Clifton, NJ, United States, 07014 |
Principal Address: | 409 RIVER RD, STE 1, CLIFTON, NJ, United States, 07014 |
Contact Details
Phone +1 973-777-0600
Shares Details
Shares issued 1100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA CHINIA-SCHELLACI | DOS Process Agent | 409 River Rd Suite 1, STE 1, Clifton, NJ, United States, 07014 |
Name | Role | Address |
---|---|---|
DONNA CHIAIA-SCHELLACI | Chief Executive Officer | 409 RIVER RD, STE 1, CLIFTON, NJ, United States, 07014 |
Number | Type | Date | Description |
---|---|---|---|
BIC-255 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-255 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M162025125A20 | 2025-05-05 | 2025-05-10 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | FULTON STREET, MANHATTAN, FROM STREET BROADWAY TO STREET NASSAU STREET |
M162025121A43 | 2025-05-01 | 2025-05-05 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | FULTON STREET, MANHATTAN, FROM STREET BROADWAY TO STREET NASSAU STREET |
M162025118A43 | 2025-04-28 | 2025-05-02 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | WEST 49 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BROADWAY |
M162025115A70 | 2025-04-25 | 2025-05-02 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | WEST 40 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE |
M162025113A18 | 2025-04-23 | 2025-04-27 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | WEST 40 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0 |
2025-04-24 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0 |
2025-03-17 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0 |
2025-03-13 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0 |
2024-12-13 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104000964 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220310000444 | 2022-03-10 | BIENNIAL STATEMENT | 2022-01-01 |
140225002241 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120222002321 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100209002301 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-223145 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-01-03 | 100 | 2022-06-17 | Failed to cover and secure open box top |
TWC-222755 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-10-12 | 100 | 2022-04-19 | Failed to cover and secure open box top |
TWC-210934 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-06-02 | No data | No data | Failed to timely submit annual financial statement |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State