Search icon

HAZARDOUS ELIMINATION CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112975400
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P10PJP0031
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8450.00
Base And Exercised Options Value:
8450.00
Base And All Options Value:
8450.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-12-21
Description:
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 Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
GS02P09PJP0027
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-01-06
Description:
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 Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
GS02P98PVD0007
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-08-13
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-17
Type:
Unprog Rel
Address:
OSI PHAMACEUTICAL & SAW MILL RIVER RD, ARDSLEY, NY, 10502
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1998-04-09
Type:
Unprog Rel
Address:
6 WORLD TRADE CENTER, NEW YORK, NY, 10048
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 752-2910
Add Date:
2008-05-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-11-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES FOR THE MASON ,
Party Role:
Plaintiff
Party Name:
HAZARDOUS ELIMINATION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
INTERNATIONAL ASSOCIATI,
Party Role:
Plaintiff
Party Name:
HAZARDOUS ELIMINATION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State