Name: | ALL POINTS RUBBISH REMOVAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2273984 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 148 CLASSON AVE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUALE SOTTILE | Chief Executive Officer | 148 CLASSON AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 CLASSON AVE, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-29 | 2002-06-17 | Address | 1075 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1763778 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020617002776 | 2002-06-17 | BIENNIAL STATEMENT | 2002-06-01 |
980629000441 | 1998-06-29 | CERTIFICATE OF INCORPORATION | 1998-06-29 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-0344 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2002-08-01 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302700497 | 0214700 | 1999-11-03 | 333 NORTH BROADWAY, JERICHO, NY, 11753 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200153138 |
Health | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1999-10-20 |
Emphasis | L: FALL, S: CONSTRUCTION |
Case Closed | 2002-08-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1999-11-23 |
Abatement Due Date | 1999-11-29 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 1999-11-23 |
Abatement Due Date | 2000-01-12 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1999-11-23 |
Abatement Due Date | 2000-01-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260852 A |
Issuance Date | 1999-11-23 |
Abatement Due Date | 1999-11-29 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State