Search icon

C. & C. REFUSE REMOVAL SERVICE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GLENN E THWEATT Chief Executive Officer 442 TATE STREET, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 442 TATE STREET, HOLBROOK, NY, United States, 11741

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11557246 0214700 1978-04-14 INC, Holbrook, NY, 11741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-14
Case Closed 1980-07-21

Violation Items

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