Name: | INTEGRATED WASTE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1986 (39 years ago) |
Date of dissolution: | 18 Aug 2014 |
Entity Number: | 1080548 |
ZIP code: | 14304 |
County: | Erie |
Place of Formation: | New York |
Address: | 7815 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM L HEITZENRATER | DOS Process Agent | 7815 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
PATRICK M BALKIN | Chief Executive Officer | 7815 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-13 | 2003-03-14 | Address | 6695 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1993-09-13 | 2003-03-14 | Address | 201 GANSON STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 2003-03-14 | Address | 201 GANSON STREET, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
1993-06-14 | 1999-09-13 | Address | 201 GANSON ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1986-05-07 | 1993-06-14 | Address | KIRSCHNER & GAGLIONE, 1 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140818000260 | 2014-08-18 | CERTIFICATE OF DISSOLUTION | 2014-08-18 |
040521002451 | 2004-05-21 | BIENNIAL STATEMENT | 2004-05-01 |
030314002656 | 2003-03-14 | BIENNIAL STATEMENT | 2002-05-01 |
990913000529 | 1999-09-13 | CERTIFICATE OF CHANGE | 1999-09-13 |
930913002548 | 1993-09-13 | BIENNIAL STATEMENT | 1993-05-01 |
930614000203 | 1993-06-14 | CERTIFICATE OF CHANGE | 1993-06-14 |
B355794-4 | 1986-05-07 | CERTIFICATE OF INCORPORATION | 1986-05-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100666965 | 0213600 | 1988-08-24 | 793 S. OGDEN STREET, BUFFALO, NY, 14206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71995997 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 F |
Issuance Date | 1988-08-30 |
Abatement Due Date | 1988-10-03 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-08-30 |
Abatement Due Date | 1988-10-03 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 F04 II |
Issuance Date | 1988-08-30 |
Abatement Due Date | 1988-10-03 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1988-08-30 |
Abatement Due Date | 1988-10-03 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1988-08-30 |
Abatement Due Date | 1988-10-03 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State