Search icon

BWS, INC.

Company Details

Name: BWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1991 (34 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1562172
ZIP code: 10019
County: Erie
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 2235 KENMORE AVENUE, SUITE 108, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
GENE J. FRISCO Chief Executive Officer % BIOMEDICAL WASTE SYSTEM, INC, 200 HIGH STREET, BOSTON, MA, United States, 02110

History

Start date End date Type Value
1993-09-29 1995-04-04 Address 2235 KENMORE AVENUE, SUITE 108, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1991-07-17 1993-09-29 Address ONE FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1316295 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
950404000267 1995-04-04 CERTIFICATE OF CHANGE 1995-04-04
930929002540 1993-09-29 BIENNIAL STATEMENT 1993-07-01
910717000251 1991-07-17 CERTIFICATE OF INCORPORATION 1991-07-17

Date of last update: 22 Jan 2025

Sources: New York Secretary of State