Search icon

FRONTIER CHEMICAL WASTE PROCESS, INC.

Company Details

Name: FRONTIER CHEMICAL WASTE PROCESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1958 (67 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 112935
ZIP code: 14303
County: Erie
Place of Formation: New York
Address: 4626 ROYAL AVENUE, NIAGARA FALLS, NY, United States, 14303

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4626 ROYAL AVENUE, NIAGARA FALLS, NY, United States, 14303

History

Start date End date Type Value
1960-05-10 1974-03-01 Name FRONTIER CHEMICAL PROCESS, INC.
1958-08-25 1960-05-10 Name INDUSTRIAL WASTE SERVICE, INC.
1958-08-25 1974-04-08 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1958-08-25 1992-10-22 Address 631 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-845336 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
921022000456 1992-10-22 CERTIFICATE OF CHANGE 1992-10-22
C178600-2 1991-06-25 ASSUMED NAME CORP INITIAL FILING 1991-06-25
A147185-3 1974-04-08 CERTIFICATE OF AMENDMENT 1974-04-08
A53590-3 1974-03-01 CERTIFICATE OF AMENDMENT 1974-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-10-30
Type:
Complaint
Address:
4626 ROYAL AVENUE, NIAGARA FALLS, NY, 14303
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-01-21
Type:
FollowUp
Address:
4626 ROYAL AVENUE, NIAGARA FALLS, NY, 14303
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1986-07-30
Type:
FollowUp
Address:
4626 ROYAL AVE., NIAGARA FALLS, NY, 14303
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1986-02-05
Type:
Complaint
Address:
4626 ROYAL AVE., NIAGARA FALLS, NY, 14303
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1986-02-05
Type:
Complaint
Address:
4626 ROYAL AVE., NIAGARA FALLS, NY, 14303
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State