Search icon

HAZARDOUS ELIMINATION CORP.

Company Details

Name: HAZARDOUS ELIMINATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1989 (36 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1358278
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 195H CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735
Principal Address: 195 H CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAZARDOUS ELIMINATION CORP. 401(K) PLAN 2010 112975400 2011-10-06 HAZARDOUS ELIMINATION CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 562000
Sponsor’s telephone number 6317522898
Plan sponsor’s address 195 H CENTRAL AVENUE, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112975400
Plan administrator’s name HAZARDOUS ELIMINATION CORP.
Plan administrator’s address 195 H CENTRAL AVENUE, FARMINGDALE, NY, 11735
Administrator’s telephone number 6317522898

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing CATHLEEN COLELLA
HAZARDOUS ELIMINATION CORP. 401(K) PLAN 2010 112975400 2011-10-05 HAZARDOUS ELIMINATION CORP. 15
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 562000
Sponsor’s telephone number 6317522898
Plan sponsor’s address 195 H CENTRAL AVENUE, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112975400
Plan administrator’s name HAZARDOUS ELIMINATION CORP.
Plan administrator’s address 195 H CENTRAL AVENUE, FARMINGDALE, NY, 11735
Administrator’s telephone number 6317522898

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing RANDY MISCHE
HAZARDOUS ELIMINATION CORP. 401(K) PLAN 2009 112975400 2010-08-30 HAZARDOUS ELIMINATION CORP. 16
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 562000
Sponsor’s telephone number 6317522898
Plan sponsor’s address 195 H CENTRAL AVENUE, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112975400
Plan administrator’s name HAZARDOUS ELIMINATION CORP.
Plan administrator’s address 195 H CENTRAL AVENUE, FARMINGDALE, NY, 11735
Administrator’s telephone number 6317522898

Signature of

Role Plan administrator
Date 2010-08-30
Name of individual signing DONALD GOLD
HAZARDOUS ELIMINATION CORP. 401(K) PLAN 2009 112975400 2010-09-07 HAZARDOUS ELIMINATION CORP. 16
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 562000
Sponsor’s telephone number 6317522898
Plan sponsor’s address 195 H CENTRAL AVENUE, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112975400
Plan administrator’s name HAZARDOUS ELIMINATION CORP.
Plan administrator’s address 195 H CENTRAL AVENUE, FARMINGDALE, NY, 11735
Administrator’s telephone number 6317522898

Signature of

Role Plan administrator
Date 2010-09-07
Name of individual signing GLORIA SCHMITT
HAZARDOUS ELIMINATION CORP. 401(K) PLAN 2009 112975400 2010-09-07 HAZARDOUS ELIMINATION CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 562000
Sponsor’s telephone number 6317522898
Plan sponsor’s address 195 H CENTRAL AVENUE, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112975400
Plan administrator’s name HAZARDOUS ELIMINATION CORP.
Plan administrator’s address 195 H CENTRAL AVENUE, FARMINGDALE, NY, 11735
Administrator’s telephone number 6317522898

Signature of

Role Plan administrator
Date 2010-09-07
Name of individual signing GLORIA SCHMITT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195H CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
CATHLEEN B. COLELLA Chief Executive Officer 195 H CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2003-06-24 2004-11-03 Address 225 BROADHOLLOW ROAD, 2ND FLR, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1996-04-09 2003-06-24 Address 290 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1993-05-14 1999-07-07 Address 45 EDISON AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-05-14 1999-07-07 Address 45 EDISON AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1989-06-05 1996-04-09 Address 107 S. CENTRAL AVENUE, VALLEYSTREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141282 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070705002418 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050913002335 2005-09-13 BIENNIAL STATEMENT 2005-06-01
041103000516 2004-11-03 CERTIFICATE OF AMENDMENT 2004-11-03
030624002253 2003-06-24 BIENNIAL STATEMENT 2003-06-01
010604002653 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990707002548 1999-07-07 BIENNIAL STATEMENT 1999-06-01
960409000053 1996-04-09 CERTIFICATE OF AMENDMENT 1996-04-09
930514002590 1993-05-14 BIENNIAL STATEMENT 1992-06-01
C018650-4 1989-06-05 CERTIFICATE OF INCORPORATION 1989-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-09-26 No data EXTERIOR STREET, FROM STREET EAST 149 STREET TO STREET CROMWELL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-08-05 No data EXTERIOR STREET, FROM STREET EAST 149 STREET TO STREET CROMWELL AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2006-12-15 No data WEST 52 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS02P98PVD0007 2008-08-13 No data No data
Unique Award Key CONT_IDV_GS02P98PVD0007_4740
Awarding Agency General Services Administration
Link View Page

Description

Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient HAZARDOUS ELIMINATION CORP.
UEI MLT5ZMHMPBA3
Legacy DUNS 621243583
Recipient Address UNITED STATES, 195 CENTRAL AVE STE H, FARMINGDALE, 117356904
PO AWARD GS02P08PJP0070 2008-04-29 2008-05-21 2008-05-21
Unique Award Key CONT_AWD_GS02P08PJP0070_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title VENDOR: HAZARDOUS ELIMINATION PROJECT: ASBESTOS ABATEMENT LOCATION: 26 FEDERAL PLAZA FOR: 2ND FLOOR, ROOM 258. POC: T. RUMORE
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient HAZARDOUS ELIMINATION CORP.
UEI MLT5ZMHMPBA3
Legacy DUNS 621243583
Recipient Address UNITED STATES, 195 CENTRAL AVE STE H, FARMINGDALE, 117356904
DCA AWARD GS02P07PVM0037 2008-02-11 2007-06-30 2008-07-31
Unique Award Key CONT_AWD_GS02P07PVM0037_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title ASBESTOS ABATEMENT
NAICS Code 562211: HAZARDOUS WASTE TREATMENT AND DISPOSAL
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient HAZARDOUS ELIMINATION CORP.
UEI MLT5ZMHMPBA3
Legacy DUNS 621243583
Recipient Address UNITED STATES, 195 CENTRAL AVE STE H, FARMINGDALE, 117356904
PO AWARD GS02P09PJP0027 2009-01-06 2009-01-30 2009-01-30
Unique Award Key CONT_AWD_GS02P09PJP0027_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title AGENCY: SSA LOCATION: RM. 3702 VENDOR: HAZARDOUS ELIMINATION CORPORATION PROJECT: ABATEMENT OF MASTIC FOR SSA RENOVATION POC: T. HALL
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient HAZARDOUS ELIMINATION CORP.
UEI MLT5ZMHMPBA3
Legacy DUNS 621243583
Recipient Address UNITED STATES, 195 CENTRAL AVE STE H, FARMINGDALE, 117356904
PO AWARD GS02P10PJP0031 2009-12-21 2010-02-26 2010-02-26
Unique Award Key CONT_AWD_GS02P10PJP0031_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title CONTRACTOR: HAZARDOUS ELIMINATION CORP. PROJECT: O & M CLEANING OF FEM AREA ROOM 1332 LOCATION: 26 FEDERAL PLAZA FOR: FEMA GSA POC: G. RUMORE
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient HAZARDOUS ELIMINATION CORP.
UEI MLT5ZMHMPBA3
Legacy DUNS 621243583
Recipient Address UNITED STATES, 195 CENTRAL AVE STE H, FARMINGDALE, 117356904

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313001091 0216000 2010-02-17 OSI PHAMACEUTICAL & SAW MILL RIVER RD, ARDSLEY, NY, 10502
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2010-03-09
Case Closed 2010-06-24

Related Activity

Type Inspection
Activity Nr 313001083
106865033 0215000 1998-04-09 6 WORLD TRADE CENTER, NEW YORK, NY, 10048
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1998-07-21
Case Closed 1999-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 1998-07-23
Abatement Due Date 1998-09-09
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 1998-08-11
Final Order 1999-02-08
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 H02 V
Issuance Date 1998-07-23
Abatement Due Date 1998-07-28
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1998-08-11
Final Order 1999-02-08
Nr Instances 1
Nr Exposed 17
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 1998-07-23
Abatement Due Date 1998-07-28
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1998-08-11
Final Order 1999-02-08
Nr Instances 1
Nr Exposed 17
Gravity 03
Citation ID 01003B
Citaton Type Other
Standard Cited 19261101 O03 ID
Issuance Date 1998-07-23
Abatement Due Date 1998-07-28
Current Penalty 750.0
Contest Date 1998-08-11
Final Order 1999-02-08
Nr Instances 1
Nr Exposed 17
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1769997 Intrastate Non-Hazmat 2008-05-08 6000 2007 1 5 Private(Property)
Legal Name HAZARDOUS ELIMINATION CORP
DBA Name -
Physical Address 195H CENTRAL AVENUE, FARMINGDALE, NY, 11735, US
Mailing Address 195H CENTRAL AVENUE, FARMINGDALE, NY, 11735, US
Phone (631) 752-2898
Fax (631) 752-2910
E-mail GSCHMITT@ASBESTOSNET.COM

Safety Measurement System - All Transportation

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205433 Employee Retirement Income Security Act (ERISA) 2012-07-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-13
Termination Date 2013-03-27
Section 1132
Status Terminated

Parties

Name INTERNATIONAL ASSOCIATI,
Role Plaintiff
Name HAZARDOUS ELIMINATION CORP.
Role Defendant
0504762 Insurance 2005-10-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-10-14
Termination Date 2007-05-03
Date Issue Joined 2005-11-14
Section 1332
Sub Section PI
Status Terminated

Parties

Name STAR INSURANCE COMPANY
Role Plaintiff
Name HAZARDOUS ELIMINATION CORP.
Role Defendant
0615230 Employee Retirement Income Security Act (ERISA) 2006-12-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-18
Termination Date 2009-05-04
Date Issue Joined 2007-07-19
Section 1132
Status Terminated

Parties

Name INTERNATIONAL ASSOCIATI,
Role Plaintiff
Name HAZARDOUS ELIMINATION CORP.
Role Defendant
1409039 Labor Management Relations Act 2014-11-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-11
Termination Date 2015-08-26
Section 0185
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name HAZARDOUS ELIMINATION CORP.
Role Defendant
1200813 Employee Retirement Income Security Act (ERISA) 2012-02-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-02-01
Termination Date 2012-03-13
Section 0185
Sub Section EP
Status Terminated

Parties

Name TRUSTEES OF THE WESTCHE,
Role Plaintiff
Name HAZARDOUS ELIMINATION CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State