Name: | C.R.P. SANITATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1979 (46 years ago) |
Entity Number: | 549946 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Principal Address: | 2 BAY VIEW RD, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C.R.P. SANITATION, INC. 401(K) PLAN | 2023 | 132988831 | 2024-06-20 | C.R.P. SANITATION, INC. | 67 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-20 |
Name of individual signing | MARISSA CARBONE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 9145924129 |
Plan sponsor’s address | 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, 10567 |
Signature of
Role | Plan administrator |
Date | 2023-07-18 |
Name of individual signing | MARISSA CARBONE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 9145924129 |
Plan sponsor’s address | 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, 10567 |
Signature of
Role | Plan administrator |
Date | 2022-05-09 |
Name of individual signing | MARISSA CARBONE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 9145924129 |
Plan sponsor’s address | 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, 10567 |
Signature of
Role | Plan administrator |
Date | 2021-05-07 |
Name of individual signing | MARISSA CARBONE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 9145924129 |
Plan sponsor’s address | 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, 10567 |
Signature of
Role | Plan administrator |
Date | 2020-06-24 |
Name of individual signing | MARISSA CARBONE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 9145924129 |
Plan sponsor’s address | 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, 10567 |
Signature of
Role | Plan administrator |
Date | 2019-10-01 |
Name of individual signing | MARISSA CARBONE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 9145924129 |
Plan sponsor’s address | 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, 10567 |
Signature of
Role | Plan administrator |
Date | 2018-09-19 |
Name of individual signing | MARISSA CARBONE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 9145924129 |
Plan sponsor’s address | 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, 10567 |
Signature of
Role | Plan administrator |
Date | 2017-07-07 |
Name of individual signing | MARISSA CARBONE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 9145924129 |
Plan sponsor’s address | 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, 10567 |
Signature of
Role | Plan administrator |
Date | 2016-05-02 |
Name of individual signing | MARISSA CARBONE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 9145924129 |
Plan sponsor’s address | 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, 10567 |
Signature of
Role | Plan administrator |
Date | 2016-05-16 |
Name of individual signing | MARISSA CARBONE |
Name | Role | Address |
---|---|---|
C.R.P. SANITATION, INC. | DOS Process Agent | 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
RICHARD CARBONE | Chief Executive Officer | 2 BAY VIEW RD, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 2 BAY VIEW RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2023-01-25 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-05 | 2023-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-04-10 | 2023-12-05 | Address | 2 BAY VIEW RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2015-04-10 | 2023-12-05 | Address | 2 BAY VIEW RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2013-04-09 | 2015-04-10 | Address | 8 VIADUCT ROAD, P. O. BOX 17250, STAMFORD, CT, 06907, USA (Type of address: Service of Process) |
2013-04-09 | 2015-04-10 | Address | 8 VIADUCT ROAD, P. O. BOX 17250, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer) |
2013-04-09 | 2015-04-10 | Address | 8 VIADUCT ROAD, STAMFORD, CT, 06907, USA (Type of address: Principal Executive Office) |
2012-03-30 | 2013-04-09 | Address | 8 VINDUCT ROAD, STAMFORD, CT, 06907, USA (Type of address: Principal Executive Office) |
2012-03-30 | 2013-04-09 | Address | PO OBX 1725, 8 VINDUCT ROAD, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205000807 | 2023-12-05 | BIENNIAL STATEMENT | 2023-04-01 |
220505000257 | 2022-05-05 | BIENNIAL STATEMENT | 2021-04-01 |
20171228044 | 2017-12-28 | ASSUMED NAME LLC INITIAL FILING | 2017-12-28 |
170814000853 | 2017-08-14 | CERTIFICATE OF MERGER | 2017-08-14 |
170404006135 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150410006125 | 2015-04-10 | BIENNIAL STATEMENT | 2015-04-01 |
130409006122 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
120330002523 | 2012-03-30 | BIENNIAL STATEMENT | 2011-04-01 |
071210000346 | 2007-12-10 | CERTIFICATE OF CHANGE | 2007-12-10 |
050516002228 | 2005-05-16 | BIENNIAL STATEMENT | 2005-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311281786 | 0216000 | 2008-02-01 | 2 BAYVIEW RD., CORTLAND MANOR, NY, 10567 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 Q01 |
Issuance Date | 2008-02-28 |
Abatement Due Date | 2008-03-04 |
Current Penalty | 490.0 |
Initial Penalty | 700.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100305 B02 |
Issuance Date | 2008-02-28 |
Abatement Due Date | 2008-03-04 |
Current Penalty | 490.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2008-02-15 |
Emphasis | N: SSTARG07 |
Case Closed | 2008-04-11 |
Related Activity
Type | Inspection |
Activity Nr | 311281786 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 2008-03-11 |
Abatement Due Date | 2008-03-14 |
Current Penalty | 400.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100253 B04 III |
Issuance Date | 2008-03-11 |
Abatement Due Date | 2008-03-14 |
Current Penalty | 500.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040032 A01 |
Issuance Date | 2008-03-11 |
Abatement Due Date | 2008-03-14 |
Nr Instances | 3 |
Nr Exposed | 47 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040032 A04 |
Issuance Date | 2008-03-11 |
Abatement Due Date | 2008-03-14 |
Nr Instances | 1 |
Nr Exposed | 48 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2008-03-11 |
Abatement Due Date | 2008-03-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5269597209 | 2020-04-27 | 0202 | PPP | 2 Bayview Rd, Cortlandt Manor, NY, 10567 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State