Search icon

ASBESTOS REMOVAL SERVICES, INC.

Headquarter

Company Details

Name: ASBESTOS REMOVAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1987 (38 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1193394
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 201 GANSON STREET, BUFFALO, NY, United States, 14203
Principal Address: 131 INDUSTRIAL DRIVE, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ASBESTOS REMOVAL SERVICES, INC., ILLINOIS CORP_57814942 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 GANSON STREET, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
JAMES H. WILLIAMS Chief Executive Officer INTEGRATED WASTE SVCS., INC., 201 GANSON STREET, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1993-03-25 1993-07-08 Address 131 INDUSTRIAL DRIVE, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1987-09-16 1991-09-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1987-08-10 1987-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-08-10 1993-03-25 Address 2517 LONG RD., GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1417878 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
000053008205 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930708000379 1993-07-08 CERTIFICATE OF CHANGE 1993-07-08
930325002105 1993-03-25 BIENNIAL STATEMENT 1992-08-01
910905000169 1991-09-05 CERTIFICATE OF AMENDMENT 1991-09-05
B544984-3 1987-09-16 CERTIFICATE OF AMENDMENT 1987-09-16
B531729-7 1987-08-10 CERTIFICATE OF INCORPORATION 1987-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113967087 0213600 1995-03-14 STATE UNIVERSITY OF NY COLLEGE AT BROCKPORT, BROCKPORT, NY, 14420
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 1995-03-14
Case Closed 1995-03-14

Related Activity

Type Referral
Activity Nr 901924886
Health Yes
108658840 0213600 1992-09-11 STATLER GARAGE, 138 DELAWARE AVENUE, BUFFALO, NY, 14201
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-09-11
Case Closed 1992-09-11

Related Activity

Type Complaint
Activity Nr 74999111
Safety Yes
106880214 0213600 1992-03-31 HARRISON RADIATOR, 200 UPPER MOUNTAIN ROAD, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-04-01
Case Closed 1992-11-05

Related Activity

Type Complaint
Activity Nr 73058604
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-04-21
Abatement Due Date 1992-04-24
Initial Penalty 1250.0
Contest Date 1992-05-12
Final Order 1992-09-04
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State