APPROVED STORAGE & WASTE HAULING II, INC.

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
Name | Role | Address |
---|---|---|
CHARLES DIPPOLITO JR | Chief Executive Officer | 110 EDISON AVENUE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
APPROVED STORAGE & WASTE HAULING II, INC. | DOS Process Agent | 110 Edison Avenue, Mount Vernon, NY, United States, 10550 |
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.
Number | Type | Date | Description |
---|---|---|---|
BIC-498788 | Trade waste removal | 2018-09-17 | BIC File Number of the Entity: BIC-498788 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State