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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 marconi blvd., COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
ralph giglio | Agent | 10 marconi blvd, COPIAGUE, NY, 11726 |
Name | Role | Address |
---|---|---|
RALPH R GIGLIO | Chief Executive Officer | 135 SHOREHAM RD, MASSAPEQUA, NY, United States, 11758 |
Number | Type | Date | Description |
---|---|---|---|
BIC-3113 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-3113 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M162025146A06 | 2025-05-26 | 2025-05-30 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | EAST 97 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE |
Q162025146A08 | 2025-05-26 | 2025-05-30 | COMMERCIAL REFUSE CONTAINER | 148 STREET, QUEENS, FROM STREET 3 AVENUE TO STREET 5 AVENUE |
M162025141A50 | 2025-05-21 | 2025-05-26 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | EAST 97 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE |
Q162025140A34 | 2025-05-20 | 2025-05-24 | COMMERCIAL REFUSE CONTAINER | 148 STREET, QUEENS, FROM STREET 3 AVENUE TO STREET 5 AVENUE |
M162025140A03 | 2025-05-20 | 2025-05-24 | COMMERCIAL REFUSE CONTAINER | EAST 83 STREET, MANHATTAN, FROM STREET EAST END AVENUE TO STREET YORK AVENUE |
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 |
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 |
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 . |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State