Search icon

RUBBISH REMOVAL, INC.

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 Nr Report ID Date Opened Site Address
106812019 0215800 1990-06-11 3496 COURT ST. RD. P.O.BOX 6291, SYRACUSE, NY, 13217
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-07-31
Case Closed 1990-11-20

Violation Items

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
107689937 0215800 1989-10-19 3496 COURT ST. RD. P.O.BOX 6291, SYRACUSE, NY, 13217
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400092 Employee Retirement Income Security Act (ERISA) 1994-01-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 15
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 1994-01-24
Termination Date 1994-09-14
Section 1001

Parties

Name NYS TEAMSTERS
Role Plaintiff
Name RUBBISH REMOVAL, INC.
Role Defendant
9401012 Employee Retirement Income Security Act (ERISA) 1994-08-11 voluntarily
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