Search icon

AFFILIATED ENVIRONMENTAL SERVICES, INC.

Company Details

Name: AFFILIATED ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1991 (34 years ago)
Date of dissolution: 03 Jul 1998
Entity Number: 1498989
ZIP code: 44870
County: New York
Place of Formation: Ohio
Address: 3606 VENICE ROAD, SANDUSKY, OH, United States, 44870

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3606 VENICE ROAD, SANDUSKY, OH, United States, 44870

Chief Executive Officer

Name Role Address
JACK DAUCH Chief Executive Officer 3606 VENICE ROAD, SANDUSKY, OH, United States, 44870

History

Start date End date Type Value
1993-03-24 1998-07-03 Address 184 RIVERVALE ROAD, RIVERVALE, NJ, 07675, USA (Type of address: Service of Process)
1991-01-03 1998-07-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-01-03 1993-03-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980703000017 1998-07-03 SURRENDER OF AUTHORITY 1998-07-03
940202002102 1994-02-02 BIENNIAL STATEMENT 1994-01-01
930324002152 1993-03-24 BIENNIAL STATEMENT 1993-01-01
910103000013 1991-01-03 APPLICATION OF AUTHORITY 1991-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339506230 0215600 2013-12-03 43-22 QUEENS STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-12-03
Case Closed 2013-12-19

Related Activity

Type Complaint
Activity Nr 864185
Health Yes

Date of last update: 15 Mar 2025

Sources: New York Secretary of State