Search icon

APPROVED STORAGE & WASTE HAULING II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPROVED STORAGE & WASTE HAULING II, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2018 (7 years ago)
Entity Number: 5270759
ZIP code: 10550
County: Westchester
Place of Formation: Delaware
Address: 110 Edison Avenue, Mount Vernon, NY, United States, 10550
Principal Address: 110 EDISON AVENUE, MOUNT VERNON, NY, United States, 10550

Contact Details

Email cd@approvedmedwaste.com

Phone +1 914-664-4791

Chief Executive Officer

Name Role Address
CHARLES DIPPOLITO JR Chief Executive Officer 110 EDISON AVENUE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
APPROVED STORAGE & WASTE HAULING II, INC. DOS Process Agent 110 Edison Avenue, Mount Vernon, NY, United States, 10550

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
RICHARD RAGAINI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3340743

Licenses

Number Type Date Description
BIC-498788 Trade waste removal 2018-09-17 BIC File Number of the Entity: BIC-498788

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 110 EDISON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 110 EDISON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-02-26 Address 110 EDISON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-02-26 Address 110 Edison Avenue, Mount Vernon, NY, 10550, USA (Type of address: Service of Process)
2020-07-21 2023-11-06 Address 110 EDISON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240226002889 2024-02-26 BIENNIAL STATEMENT 2024-02-26
231106002474 2023-11-06 BIENNIAL STATEMENT 2022-01-01
200721060342 2020-07-21 BIENNIAL STATEMENT 2020-01-01
180122000033 2018-01-22 APPLICATION OF AUTHORITY 2018-01-22

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228796 Office of Administrative Trials and Hearings Issued Settled 2024-03-07 1250 2024-03-22 An applicant for a license or a licensee must notify the Commission within ten (10) business days of any crash that involved a vehicle used in the course of the business of such applicant or licensee. Additionally, such applicant or licensee must provide the Commission with a copy of the Report of Motor Vehicle Accident (MV-104) and any other forms filed with the New York State Department of Motor Vehicles within ten (10) business days from the date by which such applicant or licensee is required to file the forms with such department.
TWC-217756 Office of Administrative Trials and Hearings Issued Settled 2019-05-01 1500 2019-07-29 Failure to timely submit complete and accurate customer register

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 664-4777
Add Date:
2018-03-14
Operation Classification:
Private(Property)
power Units:
46
Drivers:
47
Inspections:
71
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State