Search icon

SWIFT SANITATION SERVICE, INC.

Company Details

Name: SWIFT SANITATION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1960 (65 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 129647
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 19-63 HAZEN ST., JACKSON HEIGHTS, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK FEOLA TRUCKING CO., INC. DOS Process Agent 19-63 HAZEN ST., JACKSON HEIGHTS, NY, United States, 11370

Filings

Filing Number Date Filed Type Effective Date
DP-2245694 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
B521140-2 1987-07-15 ASSUMED NAME CORP INITIAL FILING 1987-07-15
A237225-6 1975-05-30 CERTIFICATE OF MERGER 1975-05-30
A175096-5 1974-08-12 CERTIFICATE OF MERGER 1974-08-12
A167039-4 1974-07-03 CERTIFICATE OF MERGER 1974-07-03
A81826-5 1973-06-27 CERTIFICATE OF MERGER 1973-06-27
220094 1960-06-15 CERTIFICATE OF INCORPORATION 1960-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11845385 0215600 1978-07-19 18 30 43 STREET, New York -Richmond, NY, 11105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-19
Case Closed 1984-03-10
11845245 0215600 1978-06-09 18 30 43 STREET, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-12
Case Closed 1978-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-06-16
Abatement Due Date 1978-07-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-06-16
Abatement Due Date 1978-06-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-06-16
Abatement Due Date 1978-07-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-06-16
Abatement Due Date 1978-07-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-06-16
Abatement Due Date 1978-07-14
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1978-06-16
Abatement Due Date 1978-06-19
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-06-16
Abatement Due Date 1978-07-14
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State