Search icon

ALL POINTS RUBBISH REMOVAL INC.

Company Details

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

Chief Executive Officer

Name Role Address
PASQUALE SOTTILE Chief Executive Officer 148 CLASSON AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 CLASSON AVE, BROOKLYN, NY, United States, 11205

History

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)

Filings

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

Issued Violations

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302700497 0214700 1999-11-03 333 NORTH BROADWAY, JERICHO, NY, 11753
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1999-11-15
Emphasis S: CONSTRUCTION
Case Closed 1999-11-30

Related Activity

Type Referral
Activity Nr 200153138
Health Yes
302700281 0214700 1999-10-20 333 NORTH BROADWAY, JERICHO, NY, 11753
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