Search icon

DBM WASTE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DBM WASTE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2002 (23 years ago)
Entity Number: 2759589
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 127-15 BRADDOCK AVENUE #246, BELLEROSE, NY, United States, 11426
Principal Address: 43 ASPEN ST, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 516-326-0680

Phone +1 516-775-0753

Email dbmwaste@aol.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANS BERGLUND Chief Executive Officer 43 ASPEN ST, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127-15 BRADDOCK AVENUE #246, BELLEROSE, NY, United States, 11426

Agent

Name Role Address
JONATHAN E. GUZMAN Agent 43 ASPEN STREET, FLORAL PARK, NY, 11001

History

Start date End date Type Value
2008-05-02 2023-08-21 Address HAN BERGLUND, 43 APSEN ST., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2008-05-02 2023-08-21 Address 43 ASPEN ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2006-05-08 2008-05-02 Address 43 ASPON ST, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2004-11-10 2006-05-08 Address 20 CLENT RD 1W, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2004-11-10 2008-05-02 Address 43 ASPON ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230821001089 2023-08-18 CERTIFICATE OF CHANGE BY ENTITY 2023-08-18
140620002090 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120521002365 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100428002248 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080502002144 2008-05-02 BIENNIAL STATEMENT 2008-04-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229795 Office of Administrative Trials and Hearings Issued Early Settlement 2024-08-15 425 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State