Name: | INTERNATIONAL WASTE REMOVAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1988 (36 years ago) |
Date of dissolution: | 04 Apr 2023 |
Entity Number: | 1308571 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 4870 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14304 |
Address: | 4870 PACKARD RD, NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE D SANTAROSA | Chief Executive Officer | 4870 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
GRANT WOOLEY | DOS Process Agent | 4870 PACKARD RD, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-29 | 2023-04-04 | Address | 4870 PACKARD RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
2006-04-19 | 2023-04-04 | Address | 4870 PACKARD ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2006-04-19 | 2020-12-29 | Address | 4870 PACKARD RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
2000-11-20 | 2006-04-19 | Address | 344 VULCAN ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
1999-03-16 | 2000-11-20 | Address | 344 VULCAN ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
1999-03-16 | 2006-04-19 | Address | THE SANTAROSA GROUP, 344 VULCAN ST, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
1999-03-16 | 2006-04-19 | Address | 344 VULCAN ST, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office) |
1996-11-26 | 1999-03-16 | Address | 2470 ALLEN AVE, NIAGARA FALLS, NY, 14302, 1038, USA (Type of address: Service of Process) |
1992-12-01 | 1996-11-26 | Address | 2470 ALLEN AVENUE, POB 1038, NIAGARA FALLS, NY, 14302, 1038, USA (Type of address: Service of Process) |
1992-12-01 | 1999-03-16 | Address | 2470 ALLEN AVENUE, POB 1038, NIAGARA FALLS, NY, 14302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404003741 | 2023-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-04 |
201229060072 | 2020-12-29 | BIENNIAL STATEMENT | 2020-11-01 |
161104007169 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
160603006922 | 2016-06-03 | BIENNIAL STATEMENT | 2014-11-01 |
121204002310 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
101108002513 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081104003063 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061114002880 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
060419002855 | 2006-04-19 | BIENNIAL STATEMENT | 2004-11-01 |
001120002524 | 2000-11-20 | BIENNIAL STATEMENT | 2000-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301001368 | 0213600 | 1998-03-03 | 110 BROADWAY, BUFFALO, NY, 14203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201330586 |
Health | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1998-06-30 |
Case Closed | 1999-02-22 |
Related Activity
Type | Referral |
Activity Nr | 201330586 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1998-07-06 |
Abatement Due Date | 1998-07-09 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Contest Date | 1998-07-27 |
Final Order | 1999-02-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 1998-07-06 |
Abatement Due Date | 1998-07-09 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Contest Date | 1998-07-27 |
Final Order | 1999-02-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1998-07-06 |
Abatement Due Date | 1998-07-09 |
Contest Date | 1998-07-27 |
Final Order | 1999-02-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260350 A10 |
Issuance Date | 1998-07-06 |
Abatement Due Date | 1998-07-09 |
Contest Date | 1998-07-27 |
Final Order | 1999-02-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State