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
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
GENE J. FRISCO | Chief Executive Officer | % BIOMEDICAL WASTE SYSTEM, INC, 200 HIGH STREET, BOSTON, MA, United States, 02110 |
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) |
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