Search icon

ZITTEL DISPOSAL, INC.

Company Details

Name: ZITTEL DISPOSAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1989 (36 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1389675
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 70 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
WAYNE E ZITTEL SR Chief Executive Officer PO BOX 3258, RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1989-10-11 1995-05-31 Address 22 LONGVIEW ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1353366 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
950531002312 1995-05-31 BIENNIAL STATEMENT 1993-10-01
C063957-3 1989-10-11 CERTIFICATE OF INCORPORATION 1989-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300526126 0213100 1997-02-26 70 NOXON RD., POUGHKEEPSIE, NY, 12603
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-02-26
Emphasis L: SCRAPMTL
Case Closed 1997-02-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State