Search icon

R & C RUBBISH REMOVAL, INC.

Company Details

Name: R & C RUBBISH REMOVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1997 (28 years ago)
Entity Number: 2147670
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Principal Address: 1078 MCLEAN AVE, WANTAGH, NY, United States, 11793
Address: 10 marconi blvd., COPIAGUE, NY, United States, 11726

Contact Details

Phone +1 631-608-9099

Phone +1 516-541-1557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 marconi blvd., COPIAGUE, NY, United States, 11726

Agent

Name Role Address
ralph giglio Agent 10 marconi blvd, COPIAGUE, NY, 11726

Chief Executive Officer

Name Role Address
RALPH R GIGLIO Chief Executive Officer 135 SHOREHAM RD, MASSAPEQUA, NY, United States, 11758

Licenses

Number Type Date Description
BIC-3113 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-3113

Permits

Number Date End date Type Address
M162025098A36 2025-04-08 2025-04-13 COMMERCIAL REFUSE CONTAINER CRITICAL STS EAST 97 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M162025093A37 2025-04-03 2025-04-08 COMMERCIAL REFUSE CONTAINER CRITICAL STS EAST 97 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
Q162025090A35 2025-03-31 2025-04-04 COMMERCIAL REFUSE CONTAINER 148 STREET, QUEENS, FROM STREET 3 AVENUE TO STREET 5 AVENUE
M162025089A00 2025-03-30 2025-04-03 COMMERCIAL REFUSE CONTAINER CRITICAL STS EAST 97 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
Q162025085A28 2025-03-26 2025-03-30 COMMERCIAL REFUSE CONTAINER 80 STREET, QUEENS, FROM STREET 158 AVENUE TO STREET 159 AVENUE
Q162025084A34 2025-03-25 2025-03-30 COMMERCIAL REFUSE CONTAINER 148 STREET, QUEENS, FROM STREET 3 AVENUE TO STREET 5 AVENUE
M162025083A51 2025-03-24 2025-03-29 COMMERCIAL REFUSE CONTAINER CRITICAL STS EAST 97 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
Q162025080A46 2025-03-21 2025-03-25 COMMERCIAL REFUSE CONTAINER 148 STREET, QUEENS, FROM STREET 3 AVENUE TO STREET 5 AVENUE
M162025077A47 2025-03-18 2025-03-24 COMMERCIAL REFUSE CONTAINER CRITICAL STS EAST 97 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M162025073A71 2025-03-14 2025-03-19 COMMERCIAL REFUSE CONTAINER CRITICAL STS EAST 97 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2023-07-18 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-20 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-13 2022-03-29 Address 135 SHOREHAM ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2003-05-16 2022-03-29 Address 135 SHOREHAM RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1999-06-07 2003-05-16 Address 1078 MCLEAN AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1999-06-07 2016-01-13 Address 1078 MCLEAN AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1997-05-28 1999-06-07 Address 1078 MCLEAN AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220329000731 2021-07-20 CERTIFICATE OF CHANGE BY ENTITY 2021-07-20
160113000119 2016-01-13 CERTIFICATE OF CHANGE 2016-01-13
030516002839 2003-05-16 BIENNIAL STATEMENT 2003-05-01
010508002186 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990607002474 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970528000585 1997-05-28 CERTIFICATE OF INCORPORATION 1997-05-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-25 No data EAST 97 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Refer to permit # M162025083A51 on file.
2025-03-25 No data EAST 97 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Refer to permit #M162025083A51 on file.
2025-02-26 No data EAST 97 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Container in compliance.
2025-02-09 No data EAST 97 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No container found
2025-01-23 No data EAST 97 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NOV issued I observed a commercial refuse container occupying parking lane with no Active DOT permit. Respondent placed commercial refuse container on the street without DOT permit. Permit ended 5/7/2024. with inspector Almasi
2024-12-31 No data MONACO PLACE, FROM STREET ATLANTIC AVENUE TO STREET HERKIMER STREET No data Street Construction Inspections: Pick-Up Department of Transportation CONTAINER STORED NO PERMIT
2024-11-22 No data EAST 77 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work completed.
2024-08-20 No data EAST 97 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation container on street 53-57 East 97th Street
2024-05-23 No data 147 AVENUE, FROM STREET 226 STREET TO STREET 227 STREET No data Street Construction Inspections: Active Department of Transportation Container in p/l.
2024-03-11 No data ASCH LOOP, FROM STREET ADLER PLACE TO STREET CO-OP CITY BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Container removed off the street

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218244 Office of Administrative Trials and Hearings Issued Settled 2019-11-20 500 2019-12-02 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344557442 0214700 2020-01-14 901 BROAD HOLLOW RD., FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-01-14
Emphasis L: FALL
Case Closed 2020-09-21

Related Activity

Type Referral
Activity Nr 1533327
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2020-06-03
Abatement Due Date 2020-07-21
Current Penalty 3000.0
Initial Penalty 4048.0
Final Order 2020-06-19
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(b): The employer did not provide retraining as necessary for each employee using ladders and stairways so that the employee maintained the understanding and knowledge acquired through prior training: a) Worksite, 901 Broad Hollow Rd., Farmingdale: Employee was using a portable metal ladder to remove ceiling tiles without being re-trained on the ladder safety training; on or about 1/6/2020. Note: In addition to abatement documentation, the employer is required to provide abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2020-06-03
Current Penalty 1200.0
Initial Penalty 2892.0
Final Order 2020-06-19
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report to OSHA within 24-hours all work-related injuries that resulted in inpatient hospitalization a) Worksite, 901 Broad Hollow Rd., Farmingdale: The employer did not notify OSHA within 24 hours of a work-related incident that resulted in inpatient hospitalization; on or about 1/6/2020. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7862587304 2020-04-30 0235 PPP 10 MARCONI BLVD, COPIAGUE, NY, 11726-2020
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69291
Loan Approval Amount (current) 69291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-2020
Project Congressional District NY-02
Number of Employees 6
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69898.48
Forgiveness Paid Date 2021-03-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State