Search icon

INTERNATIONAL WASTE REMOVAL INC.

Company Details

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

Chief Executive Officer

Name Role Address
SALVATORE D SANTAROSA Chief Executive Officer 4870 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
GRANT WOOLEY DOS Process Agent 4870 PACKARD RD, NIAGARA FALLS, NY, United States, 14304

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301001368 0213600 1998-03-03 110 BROADWAY, BUFFALO, NY, 14203
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-03-10
Case Closed 1998-04-16

Related Activity

Type Referral
Activity Nr 201330586
Health Yes
301001376 0213600 1998-03-03 110 BROADWAY, BUFFALO, NY, 14203
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