-
Home Page
›
-
Counties
›
-
Dutchess
›
-
12603
›
-
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