Search icon

DEBRIS HAULERS INC.

Company Details

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

Chief Executive Officer

Name Role Address
RAYMOND ROGENER, SR. Chief Executive Officer 1159 RANDALL AVENUE, BRONX, NY, United States, 00000

DOS Process Agent

Name Role Address
FARDELLA & FELDMAN DOS Process Agent ATTORNEYS AT LAW, 811 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108909169 0215600 1992-10-28 620 TRUXTON STREET, BRONX, NY, 10474
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-10-28
Case Closed 1992-11-04

Related Activity

Type Inspection
Activity Nr 106760390
106760390 0215600 1992-05-22 620 TRUXTON STREET, BRONX, NY, 10474
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