Name: | EASTERN WASTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1986 (38 years ago) |
Date of dissolution: | 10 Feb 1999 |
Entity Number: | 1131439 |
ZIP code: | 14222 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 4588 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219 |
Address: | 343 ELMWOOD AVE, BUFFALO, NY, United States, 14222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 343 ELMWOOD AVE, BUFFALO, NY, United States, 14222 |
Name | Role | Address |
---|---|---|
RICHARD C. PENFOLD | Chief Executive Officer | 4588 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
1986-12-18 | 1997-02-04 | Address | 343 ELMWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990210000412 | 1999-02-10 | CERTIFICATE OF DISSOLUTION | 1999-02-10 |
970204002067 | 1997-02-04 | BIENNIAL STATEMENT | 1996-12-01 |
940110002545 | 1994-01-10 | BIENNIAL STATEMENT | 1993-12-01 |
930518002218 | 1993-05-18 | BIENNIAL STATEMENT | 1992-12-01 |
B436823-2 | 1986-12-18 | CERTIFICATE OF INCORPORATION | 1986-12-18 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State