Search icon

D & D DUMPSTER, CORP.

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
110801002436 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090715002051 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070802002195 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050922002129 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030710002563 2003-07-10 BIENNIAL STATEMENT 2003-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307668343 0216000 2005-10-18 369 CANAL PLACE, BRONX, NY, 10451
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-11-17
Case Closed 2007-03-21

Related Activity

Type Complaint
Activity Nr 205175128
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2005-12-02
Abatement Due Date 2005-12-12
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 2005-12-23
Final Order 2006-04-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2005-12-02
Abatement Due Date 2005-12-12
Contest Date 2005-12-23
Final Order 2006-04-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2005-12-02
Abatement Due Date 2005-12-07
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 2005-12-23
Final Order 2006-04-03
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2005-12-02
Abatement Due Date 2005-12-12
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 2005-12-23
Final Order 2006-04-03
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 2005-12-02
Abatement Due Date 2005-12-12
Contest Date 2005-12-23
Final Order 2006-04-03
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-12-02
Abatement Due Date 2006-01-05
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 2005-12-23
Final Order 2006-04-03
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2005-12-02
Abatement Due Date 2006-01-05
Contest Date 2005-12-23
Final Order 2006-04-03
Nr Instances 1
Nr Exposed 5
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State