Search icon

ABLE RUBBISH REMOVAL INC.

Company Details

Name: ABLE RUBBISH REMOVAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1996 (29 years ago)
Entity Number: 2006906
ZIP code: 11362
County: Kings
Place of Formation: New York
Principal Address: 4 SPRUCE DR, E BRUNSWICK, NJ, United States, 08816
Address: 57-70 HEWLETT ST, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-70 HEWLETT ST, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
MARINA TSINIS Chief Executive Officer 4 SPRUCE DR, E BRUNSWICK, NJ, United States, 08816

History

Start date End date Type Value
2004-03-31 2006-03-30 Address 4 SPRUCE DR, E BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office)
2002-04-08 2004-03-31 Address 4 SPRUCE DRIVE, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2002-04-08 2004-03-31 Address 57-50 HEWLETT ST, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2002-04-08 2004-03-31 Address 57-50 HEWLETT STREET, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2000-06-14 2002-04-08 Address 4 SPRUCE DR, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100408002655 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080506002101 2008-05-06 BIENNIAL STATEMENT 2008-03-01
060330002776 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040331002863 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020408002347 2002-04-08 BIENNIAL STATEMENT 2002-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State