Search icon

ROBERT WRIGHT DISPOSAL, INC.

Company Details

Name: ROBERT WRIGHT DISPOSAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1986 (39 years ago)
Entity Number: 1072627
ZIP code: 77380
County: Albany
Place of Formation: New York
Address: 3 WATERWAY SQUARE PL STE 110, Suite 110, THE WOODLANDS, TX, United States, 77380
Principal Address: 3 waterway square place suite 110, the woodlands, TX, United States, 77380

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 3 WATERWAY SQUARE PL STE 110, Suite 110, THE WOODLANDS, TX, United States, 77380

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RONALD J. MITTELSTAEDT Chief Executive Officer 3 WATERWAY SQUARE PLACE SUITE 110, THE WOODLANDS, TX, United States, 77380

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 261 NEW SALEM SOUTH ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 3 WATERWAY SQUARE PLACE SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-07 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-06-07 Address 3 WATERWAY SQUARE PLACE SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 261 NEW SALEM SOUTH ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-04-01 Address 3 WATERWAY SQUARE PLACE SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-04-01 Address 3 WATERWAY SQUARE PL STE 110, Suite 110, THE WOODLANDS, TX, 77380, USA (Type of address: Service of Process)
2021-12-01 2023-06-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-12-01 2023-06-07 Address 261 NEW SALEM SOUTH ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401038142 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230607001832 2023-06-07 AMENDMENT TO BIENNIAL STATEMENT 2023-06-07
220405001564 2022-04-05 BIENNIAL STATEMENT 2022-04-01
211201002550 2021-12-01 AMENDMENT TO BIENNIAL STATEMENT 2021-12-01
200902000572 2020-09-02 CERTIFICATE OF AMENDMENT 2020-09-02
200401060327 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180410006070 2018-04-10 BIENNIAL STATEMENT 2018-04-01
140407006019 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120517002672 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100604002561 2010-06-04 BIENNIAL STATEMENT 2010-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300526514 0213100 1997-03-07 CENTER LANE, GLENMONT, NY, 12077
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: SCRAPMTL
Case Closed 1997-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1260307209 2020-04-15 0248 PPP 35 Center Lane, Glenmont, NY, 12077
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242800
Loan Approval Amount (current) 242800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glenmont, ALBANY, NY, 12077-0001
Project Congressional District NY-20
Number of Employees 16
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205093.53
Forgiveness Paid Date 2020-12-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1410440 Intrastate Non-Hazmat 2024-10-15 190953 2023 17 12 REFUSE BUSINESS
Legal Name ROBERT WRIGHT DISPOSAL INC
DBA Name -
Physical Address 35 CENTER LANE, GLENMONT, NY, 12077, US
Mailing Address P O BOX 1448, SLINGERLANDS, NY, 12159, US
Phone (518) 439-3376
Fax (518) 439-0262
E-mail NMASHUTA@WCNX.ORG

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: 16 Mar 2025

Sources: New York Secretary of State