Search icon

C.I.D. REFUSE SERVICE, INC.

Company Details

Name: C.I.D. REFUSE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1986 (39 years ago)
Date of dissolution: 20 Dec 2002
Entity Number: 1048103
ZIP code: 10011
County: Erie
Place of Formation: New York
Principal Address: 4588 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RICHARD C. PENFOLD Chief Executive Officer 4588 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219

History

Start date End date Type Value
1998-01-28 2001-12-19 Address 343 ELMWOOD AVE., BUFFALO, NY, 14222, USA (Type of address: Service of Process)
1986-01-07 1994-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-01-07 1998-01-28 Address SPANDAU & NOSEK, 343 ELMWOOD AVE., BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021220000523 2002-12-20 CERTIFICATE OF MERGER 2002-12-20
011219000131 2001-12-19 CERTIFICATE OF CHANGE 2001-12-19
980128002181 1998-01-28 BIENNIAL STATEMENT 1998-01-01
941208000199 1994-12-08 CERTIFICATE OF AMENDMENT 1994-12-08
940127002645 1994-01-27 BIENNIAL STATEMENT 1994-01-01
930312002292 1993-03-12 BIENNIAL STATEMENT 1993-01-01
921222000348 1992-12-22 CERTIFICATE OF MERGER 1993-01-01
B307266-2 1986-01-07 CERTIFICATE OF INCORPORATION 1986-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305230070 0213600 2002-04-26 10860 OLEAN ROAD, CHAFEE, NY, 14045
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-04-29
Emphasis N: MMTARG
Case Closed 2002-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2002-04-30
Abatement Due Date 2002-05-20
Nr Instances 1
Nr Exposed 1
Gravity 01
305230088 0213600 2002-04-26 10860 OLEAN ROAD, CHAFEE, NY, 14045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-29
Emphasis N: MMTARG
Case Closed 2002-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2002-04-30
Abatement Due Date 2002-05-03
Current Penalty 682.5
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
301001129 0213600 1998-02-10 4588 SOUTH PARK AVENUE, BLASDELL, NY, 14219
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 1998-02-10
Case Closed 1998-02-10
114099211 0213600 1993-04-23 100 RANSIER DRIVE, WEST SENECA, NY, 14224
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-04-23
Case Closed 1993-07-02

Related Activity

Type Complaint
Activity Nr 74033093
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1993-06-08
Abatement Due Date 1993-07-12
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-06-08
Abatement Due Date 1993-06-21
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 350
Gravity 00
114100175 0213600 1993-01-12 7192 SOUTH LAKE ROAD, BERGEN, NY, 14416
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-05-11
Case Closed 1994-03-31

Related Activity

Type Complaint
Activity Nr 74132432
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-07-08
Abatement Due Date 1993-07-13
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 11
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-07-08
Abatement Due Date 1993-07-11
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-07-08
Abatement Due Date 1993-07-13
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-07-08
Abatement Due Date 1993-08-12
Current Penalty 1375.0
Initial Penalty 1375.0
Contest Date 1993-07-29
Final Order 1993-11-29
Nr Instances 1
Nr Exposed 45
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 D03 I
Issuance Date 1993-07-08
Abatement Due Date 1993-08-12
Current Penalty 1375.0
Initial Penalty 1375.0
Contest Date 1993-07-29
Final Order 1993-11-29
Nr Instances 1
Nr Exposed 45
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 1993-07-08
Abatement Due Date 1993-08-12
Current Penalty 1375.0
Initial Penalty 1375.0
Contest Date 1993-07-29
Final Order 1993-11-29
Nr Instances 1
Nr Exposed 45
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101030 F03 II
Issuance Date 1993-07-08
Abatement Due Date 1993-08-12
Current Penalty 1375.0
Initial Penalty 1375.0
Contest Date 1993-07-29
Final Order 1993-11-29
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101030 F03 IIIA
Issuance Date 1993-07-08
Abatement Due Date 1993-08-12
Contest Date 1993-07-29
Final Order 1993-11-29
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101030 F03 IV
Issuance Date 1993-07-08
Abatement Due Date 1993-08-12
Contest Date 1993-07-29
Final Order 1993-11-29
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01005D
Citaton Type Serious
Standard Cited 19101030 F03 V
Issuance Date 1993-07-08
Abatement Due Date 1993-08-12
Contest Date 1993-07-29
Final Order 1993-11-29
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01006
Citaton Type Serious
Standard Cited 19101030 F04 IIA
Issuance Date 1993-07-08
Abatement Due Date 1993-08-12
Current Penalty 1375.0
Initial Penalty 1375.0
Contest Date 1993-07-29
Final Order 1993-11-29
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-07-08
Abatement Due Date 1993-08-12
Current Penalty 1375.0
Initial Penalty 1375.0
Contest Date 1993-07-29
Final Order 1993-11-29
Nr Instances 1
Nr Exposed 45
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A02
Issuance Date 1993-07-08
Abatement Due Date 1993-07-20
Nr Instances 1
Nr Exposed 75
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1993-07-08
Abatement Due Date 1993-07-13
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1993-07-08
Abatement Due Date 1993-07-13
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 01
109948075 0213600 1991-02-07 10860 OLEAN ROAD, CHAFEE, NY, 14045
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-02-07
Case Closed 1991-02-07

Related Activity

Type Complaint
Activity Nr 72884661
Safety Yes

Date of last update: 16 Mar 2025

Sources: New York Secretary of State