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
Name | Role | Address |
---|---|---|
FRANK FEOLA TRUCKING CO., INC. | DOS Process Agent | 19-63 HAZEN ST., JACKSON HEIGHTS, NY, United States, 11370 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11845385 | 0215600 | 1978-07-19 | 18 30 43 STREET, New York -Richmond, NY, 11105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11845245 | 0215600 | 1978-06-09 | 18 30 43 STREET, New York -Richmond, NY, 11105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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