ALLSTATE RUBBISH REMOVAL CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 POTTER AVE, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
MICHAEL DEFILIPPIS | Chief Executive Officer | 26 POTTER AVE, PATCHOGUE, NY, United States, 11772 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State