Search icon

NATIONAL WASTE, INC.

Company Details

Name: NATIONAL WASTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1990 (35 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1421417
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Principal Address: 100 NAAMANS RD, CLAYMONT, DE, United States, 19703
Address: 510 LEONARD CT, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME GENOVA Chief Executive Officer 510 LEONARD CT, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
JEROME GENOVA DOS Process Agent 510 LEONARD CT, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1993-05-20 2000-03-24 Address 354 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-05-20 2000-03-24 Address 100 NAAMANS ROAD, CLAYMONT, DE, 19703, USA (Type of address: Principal Executive Office)
1993-05-20 2000-03-24 Address 354 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1990-02-08 1993-05-20 Address 1550 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1498214 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000324002165 2000-03-24 BIENNIAL STATEMENT 2000-02-01
930520002940 1993-05-20 BIENNIAL STATEMENT 1993-02-01
C110861-3 1990-02-23 CERTIFICATE OF AMENDMENT 1990-02-23
C105957-3 1990-02-08 CERTIFICATE OF INCORPORATION 1990-02-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State