Name: | NEW OPTIONS ON WASTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1990 (34 years ago) |
Date of dissolution: | 24 May 1993 |
Entity Number: | 1493946 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 536 WATERVLIET-SHAKER ROAD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD DEITZ | DOS Process Agent | 536 WATERVLIET-SHAKER ROAD, LATHAM, NY, United States, 12110 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930524000363 | 1993-05-24 | CERTIFICATE OF DISSOLUTION | 1993-05-24 |
901207000387 | 1990-12-07 | CERTIFICATE OF INCORPORATION | 1990-12-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122249725 | 0213100 | 1995-01-06 | 877 SOUTH PEARL STREET, ALBANY, NY, 12202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74252636 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100095 C01 |
Issuance Date | 1995-02-22 |
Abatement Due Date | 1995-04-26 |
Current Penalty | 612.5 |
Initial Penalty | 875.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 1995-02-22 |
Abatement Due Date | 1995-03-27 |
Nr Instances | 1 |
Nr Exposed | 32 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100147 C04 II |
Issuance Date | 1995-02-22 |
Abatement Due Date | 1995-03-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State