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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ASBESTOS REMOVAL SERVICES, INC., ILLINOIS | CORP_57814942 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 GANSON STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
JAMES H. WILLIAMS | Chief Executive Officer | INTEGRATED WASTE SVCS., INC., 201 GANSON STREET, BUFFALO, NY, United States, 14203 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113967087 | 0213600 | 1995-03-14 | STATE UNIVERSITY OF NY COLLEGE AT BROCKPORT, BROCKPORT, NY, 14420 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901924886 |
Health | Yes |
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 |
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