APPROVED STORAGE AND WASTE HAULING INC
Headquarter
Name: | APPROVED STORAGE AND WASTE HAULING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1996 (29 years ago) |
Entity Number: | 2075436 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 110 EDISON AVE, MT VERNON, NY, United States, 10550 |
Address: | 110 Edison Avenue, Mount Vernon, NY, United States, 10550 |
Contact Details
Phone +1 914-664-4791
Email cd@approvedmedwaste.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APPROVED STORAGE AND WASTE HAULING INC | DOS Process Agent | 110 Edison Avenue, Mount Vernon, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
CHARLES DIPPOLITO JR | Chief Executive Officer | 110 EDISON AVE, MT VERNON, NY, United States, 10550 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Description |
---|---|---|---|
BIC-959 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-959 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 110 EDISON AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-11 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-13 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-01 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328001421 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
221117001657 | 2022-11-17 | BIENNIAL STATEMENT | 2022-10-01 |
201002060509 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181004006339 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161125006040 | 2016-11-25 | BIENNIAL STATEMENT | 2016-10-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-226915 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-06-16 | 1000 | 2023-06-26 | All vehicles operated pursuant to a license shall be loaded at all times in such a manner and by such methods as to prevent the release or discharge of dust and to prevent spilling of materials upon sidewalks or streets and every operator of a vehicle shall remove immediately from sidewalks or streets all materials spilled, littered, or thrown thereon in loading operations or in the handling and return of receptacles or while traveling. |
TWC-224990 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-09-23 | 500 | 2022-12-29 | Customer Register missing required information |
TWC-224719 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-08-12 | 250 | 2022-10-26 | A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-215901 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-06-01 | 2000 | 2018-06-01 | Made a false or misleading statement to the Commission |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State