JUST RUBBISH REMOVAL LLC

Name: | JUST RUBBISH REMOVAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2008 (17 years ago) |
Entity Number: | 3714258 |
ZIP code: | 10305 |
County: | Kings |
Place of Formation: | New York |
Address: | 312 VIRGINIA AVE, STATEN ISLAND, NY, United States, 10305 |
Contact Details
Phone +1 646-371-2167
Name | Role | Address |
---|---|---|
JUST RUBBISH REMOVAL LLC | DOS Process Agent | 312 VIRGINIA AVE, STATEN ISLAND, NY, United States, 10305 |
Number | Type | Date | Description |
---|---|---|---|
BIC-3054 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-3054 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B162025148A78 | 2025-05-28 | 2025-06-02 | COMMERCIAL REFUSE CONTAINER | 52 STREET, BROOKLYN, FROM STREET 8 AVENUE TO STREET 9 AVENUE |
M162025142A19 | 2025-05-22 | 2025-05-26 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | BROADWAY, MANHATTAN, FROM STREET WEST 84 STREET TO STREET WEST 85 STREET |
B162025140A77 | 2025-05-20 | 2025-05-24 | COMMERCIAL REFUSE CONTAINER | WEST 7 STREET, BROOKLYN, FROM STREET AVENUE S TO STREET AVENUE T |
M162025135A09 | 2025-05-15 | 2025-05-19 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | BROADWAY, MANHATTAN, FROM STREET WEST 84 STREET TO STREET WEST 85 STREET |
M162025128A57 | 2025-05-08 | 2025-05-12 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | BROADWAY, MANHATTAN, FROM STREET WEST 84 STREET TO STREET WEST 85 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-04 | 2024-07-18 | Address | 312 VIRGINIA AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2012-09-04 | 2020-08-04 | Address | 7101 19TH AVE APT 2, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2010-03-19 | 2012-09-04 | Address | 2054 64TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2009-06-30 | 2010-03-19 | Address | 1917-AVE U, APT 2, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2008-08-28 | 2009-06-30 | Address | 1266 PROSPECT AVENUE, APT. 2, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718003529 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
200804060835 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
120904006158 | 2012-09-04 | BIENNIAL STATEMENT | 2012-08-01 |
101014002541 | 2010-10-14 | BIENNIAL STATEMENT | 2010-08-01 |
100319000791 | 2010-03-19 | CERTIFICATE OF CHANGE | 2010-03-19 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-221643 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-05-12 | 250 | 2022-11-01 | Failed to timely disclose to Commission employee information |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State