Search icon

ALLSTATE RUBBISH REMOVAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLSTATE RUBBISH REMOVAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1982 (43 years ago)
Date of dissolution: 13 Aug 2012
Entity Number: 766309
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 26 POTTER AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 POTTER AVE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
MICHAEL DEFILIPPIS Chief Executive Officer 26 POTTER AVE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1996-06-03 1998-04-29 Address 11 LEHIGH DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1996-06-03 1998-04-29 Address 11 LEHIGH DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1996-06-03 1998-04-29 Address 11 LEHIGH DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1982-04-27 1996-06-03 Address STEINDLER & LEBOW, 350 VETERANS MEM HGWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813001139 2012-08-13 CERTIFICATE OF DISSOLUTION 2012-08-13
100422002957 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080423002088 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060418002618 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040513002812 2004-05-13 BIENNIAL STATEMENT 2004-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-10-09
Operation Classification:
Exempt For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State