Search icon

ALLSTATE RUBBISH REMOVAL CORP.

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
020401002382 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000425002863 2000-04-25 BIENNIAL STATEMENT 2000-04-01
980429002774 1998-04-29 BIENNIAL STATEMENT 1998-04-01
960603002529 1996-06-03 BIENNIAL STATEMENT 1996-04-01
A881076-3 1982-06-28 CERTIFICATE OF AMENDMENT 1982-06-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1175031 Intrastate Non-Hazmat 2003-10-09 - - 3 3 Exempt For Hire
Legal Name ALLSTATE RUBBISH REMOVAL CORP
DBA Name -
Physical Address 26 POTTER AVE, PATCHOGUE, NY, 11772, US
Mailing Address 26 POTTER AVE, PATCHOGUE, NY, 11772, US
Phone (631) 758-1155
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State