Name: | C. & C. REFUSE REMOVAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1969 (56 years ago) |
Entity Number: | 270772 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 442 TATE STREET, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN E THWEATT | Chief Executive Officer | 442 TATE STREET, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 442 TATE STREET, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-20 | 1994-01-31 | Address | 1127 NAMDAC AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1969-01-07 | 1993-08-20 | Address | 1127 NAMDAC AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140827006 | 2014-08-27 | ASSUMED NAME CORP INITIAL FILING | 2014-08-27 |
050211003063 | 2005-02-11 | BIENNIAL STATEMENT | 2005-01-01 |
030123002288 | 2003-01-23 | BIENNIAL STATEMENT | 2003-01-01 |
010110002045 | 2001-01-10 | BIENNIAL STATEMENT | 2001-01-01 |
990126002357 | 1999-01-26 | BIENNIAL STATEMENT | 1999-01-01 |
970214002066 | 1997-02-14 | BIENNIAL STATEMENT | 1997-01-01 |
940131002077 | 1994-01-31 | BIENNIAL STATEMENT | 1994-01-01 |
930820002374 | 1993-08-20 | BIENNIAL STATEMENT | 1993-01-01 |
727567-6 | 1969-01-07 | CERTIFICATE OF INCORPORATION | 1969-01-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11557246 | 0214700 | 1978-04-14 | INC, Holbrook, NY, 11741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-04-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-05-24 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-05-24 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100244 A01 II |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-05-24 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-05-24 |
Nr Instances | 3 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State