Search icon

D & D DUMPSTER, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: D & D DUMPSTER, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2001 (24 years ago)
Date of dissolution: 09 May 2024
Entity Number: 2656840
ZIP code: 10451
County: Suffolk
Place of Formation: New York
Address: 369 CANAL, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 CANAL, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
DONALD WILLE Chief Executive Officer 369 CANAL, BRONX, NY, United States, 10451

History

Start date End date Type Value
2003-07-10 2024-05-22 Address 369 CANAL, BRONX, NY, 10451, 4783, USA (Type of address: Chief Executive Officer)
2003-07-10 2024-05-22 Address 369 CANAL, BRONX, NY, 10451, 4783, USA (Type of address: Service of Process)
2001-07-03 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-03 2003-07-10 Address 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522000049 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
190701060078 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006266 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006159 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130717006130 2013-07-17 BIENNIAL STATEMENT 2013-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-18
Type:
Complaint
Address:
369 CANAL PLACE, BRONX, NY, 10451
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State