Name: | DEBRIS HAULERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1984 (41 years ago) |
Date of dissolution: | 19 May 2004 |
Entity Number: | 924842 |
ZIP code: | 11787 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTORNEYS AT LAW, 811 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 1159 RANDALL AVENUE, BRONX, NY, United States, 00000 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND ROGENER, SR. | Chief Executive Officer | 1159 RANDALL AVENUE, BRONX, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
FARDELLA & FELDMAN | DOS Process Agent | ATTORNEYS AT LAW, 811 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1984-06-20 | 1993-07-13 | Address | 253 HOOVER AVE., YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040519000274 | 2004-05-19 | CERTIFICATE OF DISSOLUTION | 2004-05-19 |
980602002217 | 1998-06-02 | BIENNIAL STATEMENT | 1998-06-01 |
960618002305 | 1996-06-18 | BIENNIAL STATEMENT | 1996-06-01 |
930713002053 | 1993-07-13 | BIENNIAL STATEMENT | 1993-06-01 |
B114972-4 | 1984-06-20 | CERTIFICATE OF INCORPORATION | 1984-06-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108909169 | 0215600 | 1992-10-28 | 620 TRUXTON STREET, BRONX, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 106760390 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-07-10 |
Case Closed | 1994-06-24 |
Related Activity
Type | Accident |
Activity Nr | 360397368 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-10-19 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100265 C18 I |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-10-19 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 4 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100265 C21 IIC |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-08-28 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State