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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 369 CANAL, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
DONALD WILLE | Chief Executive Officer | 369 CANAL, BRONX, NY, United States, 10451 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307668343 | 0216000 | 2005-10-18 | 369 CANAL PLACE, BRONX, NY, 10451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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