Search icon

INTEGRATED WASTE SPECIAL SERVICES, INC

Headquarter

Company Details

Name: INTEGRATED WASTE SPECIAL SERVICES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1990 (35 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1457400
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 201 GANSON STREET, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES F. WILLIAMS Chief Executive Officer 201 GANSON STREET, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 GANSON STREET, BUFFALO, NY, United States, 14203

Links between entities

Type:
Headquarter of
Company Number:
0413711
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F93000000931
State:
FLORIDA

History

Start date End date Type Value
1993-07-08 1995-06-29 Address 201 GANSON STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1990-06-27 1993-07-08 Address ATTN:ROGER BENNETT, 100 CORPORATE PARKWAY, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1465425 2000-03-29 DISSOLUTION BY PROCLAMATION 2000-03-29
980601002143 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960620002378 1996-06-20 BIENNIAL STATEMENT 1996-06-01
950629002449 1995-06-29 BIENNIAL STATEMENT 1993-06-01
930708000383 1993-07-08 CERTIFICATE OF CHANGE 1993-07-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-03-22
Type:
Planned
Address:
LORETTO GERIATRIC CENTER, UTICA, NY, 13503
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-12-10
Type:
Referral
Address:
673 WALCK ROAD, NORTH TONAWANDA, NY, 14120
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1990-11-05
Type:
Complaint
Address:
673 WALCK ROAD, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State