Search icon

SANITATION SALVAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SANITATION SALVAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1978 (47 years ago)
Entity Number: 524401
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 421 MANIDA STREET, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-893-9300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SQUITIERI Chief Executive Officer 421 MANIDA STREET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 MANIDA STREET, BRONX, NY, United States, 10474

Form 5500 Series

Employer Identification Number (EIN):
132973804
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Type Date Description
BIC-172 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-172

History

Start date End date Type Value
2025-05-22 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-18 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-07 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171228006241 2017-12-28 BIENNIAL STATEMENT 2016-11-01
160707002011 2016-07-07 BIENNIAL STATEMENT 2014-11-01
20160406080 2016-04-06 ASSUMED NAME LLC INITIAL FILING 2016-04-06
061107000763 2006-11-07 CERTIFICATE OF CHANGE 2006-11-07
A534071-4 1978-11-30 CERTIFICATE OF INCORPORATION 1978-11-30

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215377 Office of Administrative Trials and Hearings Issued Settled 2018-01-24 500 2018-02-28 Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.
TWC-214917 Office of Administrative Trials and Hearings Issued Settled 2017-06-28 250 2017-08-08 Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.
TWC-214911 Office of Administrative Trials and Hearings Issued Settled 2017-06-27 250 2017-08-08 Failed to keep rear hopper closed and secure
TWC-214861 Office of Administrative Trials and Hearings Issued Settled 2017-06-07 500 2017-08-08 Overfilled vehicle or container on a vehicle
TWC-214718 Office of Administrative Trials and Hearings Issued Settled 2017-04-04 250 2017-05-08 Failure to mark container with name, license number, or volume measurement of container
TWC-214685 Office of Administrative Trials and Hearings Issued Settled 2017-03-19 350 2017-05-08 Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.
TWC-214672 Office of Administrative Trials and Hearings Issued Settled 2017-03-12 250 2017-05-08 Failure to mark container with name, license number, or volume measurement of container
TWC-214586 Office of Administrative Trials and Hearings Issued Settled 2017-02-08 250 2017-02-24 Failure to mark container with name, license number, or volume measurement of container
TWC-214587 Office of Administrative Trials and Hearings Issued Settled 2017-02-08 450 2017-02-24 Failed to comply with all applicable traffic laws, rules and regulations
TWC-214497 Office of Administrative Trials and Hearings Issued Settled 2017-01-03 250 2017-01-10 Failure to mark container with name, license number, or volume measurement of container

Court Cases

Court Case Summary

Filing Date:
2014-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA
Party Role:
Plaintiff
Party Name:
SANITATION SALVAGE CORP.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2014-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA
Party Role:
Plaintiff
Party Name:
SANITATION SALVAGE CORP.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2014-01-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WALDEN
Party Role:
Plaintiff
Party Name:
SANITATION SALVAGE CORP.
Party Role:
Defendant
Party Name:
MARSHALL-PIERCE
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State