Search icon

HEALTH CARE WASTE SERVICES CORP.

Company Details

Name: HEALTH CARE WASTE SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1989 (36 years ago)
Entity Number: 1380183
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 2355 WAUKEGAN RD, BANNOCKBURN, IL, United States, 60015
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEALTH CARE WASTE SERVICES CORP. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD MOORE Chief Executive Officer 2355 WAUKEGAN RD, BANNOCKBURN, IL, United States, 60015

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2019-08-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-18 2019-08-28 Address 28161 N KEITH DR, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
2015-08-18 2019-08-28 Address 28161 N KEITH DR, LAKE FOREST, IL, 60045, USA (Type of address: Principal Executive Office)
2013-08-07 2015-08-18 Address 28161 N KEITH DR, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
2013-08-07 2015-08-18 Address 28161 N KEITH DR, LAKE FOREST, IL, 60045, USA (Type of address: Principal Executive Office)
2011-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-08-08 2013-08-07 Address 1 BEECHWOOD LN, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2003-08-08 2013-08-07 Address 1 BEECHWOOD LN, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2003-08-08 2011-08-30 Address 1 BEECHWOOD LN, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210824000675 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190828060216 2019-08-28 BIENNIAL STATEMENT 2019-08-01
SR-17921 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17920 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170802007111 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150818006142 2015-08-18 BIENNIAL STATEMENT 2015-08-01
130807002232 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110830000104 2011-08-30 CERTIFICATE OF CHANGE 2011-08-30
051007002670 2005-10-07 BIENNIAL STATEMENT 2005-08-01
030808002553 2003-08-08 BIENNIAL STATEMENT 2003-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300594561 0215600 1997-02-04 3446 ROMBOUTS AVE, BRONX, NY, 10475
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-04-30
Case Closed 1998-02-13

Related Activity

Type Complaint
Activity Nr 79196895
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 G02 IIA
Issuance Date 1997-07-02
Abatement Due Date 1997-08-14
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1997-07-21
Final Order 1997-11-20
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 G02 IIC
Issuance Date 1997-07-02
Abatement Due Date 1997-08-14
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1997-07-21
Final Order 1997-11-20
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 G02 VIII
Issuance Date 1997-07-02
Abatement Due Date 1997-08-14
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1997-07-21
Final Order 1997-11-20
Nr Instances 1
Nr Exposed 13
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 H02 II
Issuance Date 1997-07-02
Abatement Due Date 1997-08-14
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1997-07-21
Final Order 1997-11-20
Nr Instances 1
Nr Exposed 13
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-07-02
Abatement Due Date 1997-08-14
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1997-07-21
Final Order 1997-11-20
Nr Instances 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1997-07-02
Abatement Due Date 1997-08-14
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1997-07-21
Final Order 1997-11-20
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 1997-07-02
Abatement Due Date 1997-08-02
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1997-07-21
Final Order 1997-11-20
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State