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

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRATED WASTE SPECIAL SERVICES, INC, KENTUCKY 0413711 KENTUCKY
Headquarter of INTEGRATED WASTE SPECIAL SERVICES, INC, FLORIDA F93000000931 FLORIDA

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

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
900906000361 1990-09-06 CERTIFICATE OF AMENDMENT 1990-09-06
C157326-3 1990-06-27 CERTIFICATE OF INCORPORATION 1990-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108802026 0215800 1994-03-22 LORETTO GERIATRIC CENTER, UTICA, NY, 13503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-22
Case Closed 1994-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 1994-04-19
Abatement Due Date 1994-04-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 01
106886989 0213600 1990-12-10 673 WALCK ROAD, NORTH TONAWANDA, NY, 14120
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1991-01-22
Case Closed 1991-07-23

Related Activity

Type Referral
Activity Nr 901214825
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 E03 I
Issuance Date 1991-02-07
Abatement Due Date 1991-03-15
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1991-02-14
Final Order 1991-06-17
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 E04
Issuance Date 1991-02-07
Abatement Due Date 1991-03-15
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1991-02-14
Final Order 1991-06-17
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19100120 E05
Issuance Date 1991-02-07
Abatement Due Date 1991-02-10
Current Penalty 240.0
Initial Penalty 480.0
Contest Date 1991-02-14
Final Order 1991-06-17
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100120 G03 I
Issuance Date 1991-02-07
Abatement Due Date 1991-02-13
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1991-02-14
Final Order 1991-06-17
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19100120 H01 I
Issuance Date 1991-02-07
Abatement Due Date 1991-02-13
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1991-02-14
Final Order 1991-06-17
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100120 B04 IIG
Issuance Date 1991-02-07
Abatement Due Date 1991-02-20
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1991-02-14
Final Order 1991-06-17
Nr Instances 1
Nr Exposed 9
Gravity 07
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100120 K02 I
Issuance Date 1991-02-07
Abatement Due Date 1991-02-14
Contest Date 1991-02-14
Final Order 1991-06-17
Nr Instances 2
Nr Exposed 4
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100120 K02 III
Issuance Date 1991-02-07
Abatement Due Date 1991-02-14
Contest Date 1991-02-14
Final Order 1991-06-17
Nr Instances 2
Nr Exposed 4
107340457 0213600 1990-11-05 673 WALCK ROAD, NORTH TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-12-11
Case Closed 1991-07-23

Related Activity

Type Complaint
Activity Nr 74328717
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-01-04
Abatement Due Date 1991-01-25
Current Penalty 160.0
Initial Penalty 320.0
Contest Date 1991-01-31
Final Order 1991-05-30
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 F05 I
Issuance Date 1991-01-04
Abatement Due Date 1991-01-25
Contest Date 1991-01-31
Final Order 1991-05-30
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1991-01-04
Abatement Due Date 1991-01-25
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1991-01-31
Final Order 1991-05-30
Nr Instances 1
Nr Exposed 15
Gravity 08
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1991-01-04
Abatement Due Date 1991-01-25
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1991-01-31
Final Order 1991-05-30
Nr Instances 1
Nr Exposed 15
Gravity 07
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1991-01-04
Abatement Due Date 1991-01-25
Contest Date 1991-01-31
Final Order 1991-05-30
Nr Instances 1
Nr Exposed 15
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State