Search icon

A.A. DANZO SANITATION, INC.

Company Details

Name: A.A. DANZO SANITATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2000 (25 years ago)
Entity Number: 2490992
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 131 SCOOTER LANE, HICKSVILLE, NY, United States, 11801
Principal Address: 131 SCOOTER LN, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY A. DANZO DOS Process Agent 131 SCOOTER LANE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ANTHONY DANZO Chief Executive Officer 131 SCOOTER LN, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-12-13 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121019002215 2012-10-19 BIENNIAL STATEMENT 2012-03-01
080306002276 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060321003235 2006-03-21 BIENNIAL STATEMENT 2006-03-01
020423002558 2002-04-23 BIENNIAL STATEMENT 2002-03-01
000327000583 2000-03-27 CERTIFICATE OF INCORPORATION 2000-03-27

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216692 Office of Administrative Trials and Hearings Issued Settled - Pending 2018-04-02 No data No data General Prohibitions
TWC-213693 Office of Administrative Trials and Hearings Issued Settled 2016-04-06 500 2016-09-05 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-211612 Office of Administrative Trials and Hearings Issued Settled 2015-04-09 250 2015-07-22 Failed to timely notify Commission of a material information submitted to the Commission

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600318 Employee Retirement Income Security Act (ERISA) 2016-01-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-21
Termination Date 2018-09-06
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 813 INSU
Role Plaintiff
Name A.A. DANZO SANITATION, INC.
Role Defendant
1804653 Employee Retirement Income Security Act (ERISA) 2018-08-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 23000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-17
Termination Date 2019-02-21
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 8,
Role Plaintiff
Name A.A. DANZO SANITATION, INC.
Role Defendant
2305521 Other Contract Actions 2023-07-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-20
Termination Date 2024-03-11
Section 1346
Sub Section BC
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 813 I.B.
Role Plaintiff
Name A.A. DANZO SANITATION, INC.
Role Defendant
1100513 Employee Retirement Income Security Act (ERISA) 2011-02-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-02
Termination Date 2011-05-10
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 8,
Role Plaintiff
Name A.A. DANZO SANITATION, INC.
Role Defendant
0306113 Employee Retirement Income Security Act (ERISA) 2003-12-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-12-03
Termination Date 2004-10-27
Section 1132
Status Terminated

Parties

Name LABARBERA
Role Plaintiff
Name A.A. DANZO SANITATION, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State