Search icon

S & A SANITATION CORP.

Company Details

Name: S & A SANITATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1971 (54 years ago)
Date of dissolution: 05 May 2005
Entity Number: 313411
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2065 POND ROAD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH GOETZ Chief Executive Officer 2065 POND ROAD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2065 POND ROAD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1971-08-24 1993-04-02 Address 469 FIRST AVE., BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080930013 2008-09-30 ASSUMED NAME CORP INITIAL FILING 2008-09-30
050505000176 2005-05-05 CERTIFICATE OF DISSOLUTION 2005-05-05
030730002293 2003-07-30 BIENNIAL STATEMENT 2003-08-01
011011002290 2001-10-11 BIENNIAL STATEMENT 2001-08-01
990907002019 1999-09-07 BIENNIAL STATEMENT 1999-08-01

Court Cases

Court Case Summary

Filing Date:
2012-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 813 INSU
Party Role:
Plaintiff
Party Name:
S & A SANITATION CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State