Search icon

RUBBISH REMOVAL, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-51 ALDERTON STREET, REGO PARK, NY, United States, 11374

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-06-11
Type:
Unprog Rel
Address:
3496 COURT ST. RD. P.O.BOX 6291, SYRACUSE, NY, 13217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-19
Type:
Complaint
Address:
3496 COURT ST. RD. P.O.BOX 6291, SYRACUSE, NY, 13217
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1994-08-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NYS TEAMSTERS CONF.
Party Role:
Plaintiff
Party Name:
RUBBISH REMOVAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-01-24
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NYS TEAMSTERS
Party Role:
Plaintiff
Party Name:
RUBBISH REMOVAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State