Search icon

BIOMEDICAL WASTE SYSTEMS, INC.

Company Details

Name: BIOMEDICAL WASTE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1990 (35 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1439953
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 200 HIGH STREET, BOSTON, MA, United States, 02110
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GENE J. FRISCO Chief Executive Officer 200 HIGH STREET, BOSTON, MA, United States, 02110

History

Start date End date Type Value
1992-11-13 1993-09-27 Address C/O BIOMEDICAL WASTE SYSTEMS, 200 HIGH STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-09-27 Address 200 HIGH STREET, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1303113 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
930927003644 1993-09-27 BIENNIAL STATEMENT 1993-04-01
921113002486 1992-11-13 BIENNIAL STATEMENT 1992-04-01
C131343-4 1990-04-18 APPLICATION OF AUTHORITY 1990-04-18

Date of last update: 22 Jan 2025

Sources: New York Secretary of State