Name: | CLASSIC SANITATION COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1976 (49 years ago) |
Date of dissolution: | 06 Jan 2021 |
Entity Number: | 407984 |
ZIP code: | 07014 |
County: | Kings |
Place of Formation: | New York |
Address: | 409 RIVER RD, STE 1, CLIFTON, NJ, United States, 07014 |
Contact Details
Phone +1 973-777-0600
Shares Details
Shares issued 6100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES SCHELLACI | DOS Process Agent | 409 RIVER RD, STE 1, CLIFTON, NJ, United States, 07014 |
Name | Role | Address |
---|---|---|
CHARLES SCHELLACI | Chief Executive Officer | 409 RIVER RD, STE 1, CLIFTON, NJ, United States, 07014 |
Number | Type | Date | Description |
---|---|---|---|
BIC-262 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-262 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-17 | 2008-08-08 | Address | 99 ROUTE 3, CLIFTON, NJ, 07014, USA (Type of address: Service of Process) |
1998-08-17 | 2008-08-08 | Address | 99 ROUTE 3, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer) |
1998-08-17 | 2008-08-08 | Address | 99 ROUTE 3, CLIFTON, NJ, 07014, USA (Type of address: Principal Executive Office) |
1993-03-26 | 1998-08-17 | Address | 99 ROUTE 3, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 1998-08-17 | Address | 99 ROUTE 3, CLIFTON, NJ, 07014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106000191 | 2021-01-06 | CERTIFICATE OF MERGER | 2021-01-06 |
120823002589 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100908002336 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
20080819070 | 2008-08-19 | ASSUMED NAME LLC INITIAL FILING | 2008-08-19 |
080808003023 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-217252 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-01-24 | 150 | 2019-04-25 | Failed to prevent spillage of leachate |
TWC-211596 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-04-08 | 350 | 2015-04-23 | Failed to prevent spillage of leachate |
TWC-210936 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-06-02 | No data | No data | Failed to timely submit annual financial statement |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State