Name: | RUBBISH REMOVAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 2013 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4407200 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 63-51 ALDERTON STREET, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63-51 ALDERTON STREET, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-22 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2235098 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130522000848 | 2013-05-22 | CERTIFICATE OF INCORPORATION | 2013-05-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106812019 | 0215800 | 1990-06-11 | 3496 COURT ST. RD. P.O.BOX 6291, SYRACUSE, NY, 13217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260252 B |
Issuance Date | 1990-10-11 |
Abatement Due Date | 1990-10-14 |
Current Penalty | 324.0 |
Initial Penalty | 540.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1990-10-11 |
Abatement Due Date | 1990-10-14 |
Current Penalty | 378.0 |
Initial Penalty | 630.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 07 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1989-11-09 |
Case Closed | 1990-02-13 |
Related Activity
Type | Complaint |
Activity Nr | 73043689 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100252 E02 III |
Issuance Date | 1989-11-28 |
Abatement Due Date | 1989-12-15 |
Current Penalty | 154.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101025 D02 |
Issuance Date | 1989-11-28 |
Abatement Due Date | 1990-01-31 |
Current Penalty | 192.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-11-28 |
Abatement Due Date | 1989-12-15 |
Current Penalty | 192.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1989-11-28 |
Abatement Due Date | 1989-12-15 |
Current Penalty | 192.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400092 | Employee Retirement Income Security Act (ERISA) | 1994-01-24 | default | |||||||||||||||||||||||||||||||||||||||||
|
Name | NYS TEAMSTERS |
Role | Plaintiff |
Name | RUBBISH REMOVAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 25 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 1994-08-11 |
Termination Date | 1994-12-06 |
Section | 1001 |
Parties
Name | NYS TEAMSTERS CONF. |
Role | Plaintiff |
Name | RUBBISH REMOVAL, INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State