Search icon

DIVERSIFIED WASTE DISPOSAL, INC.

Branch

Company Details

Name: DIVERSIFIED WASTE DISPOSAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1992 (33 years ago)
Date of dissolution: 08 Jun 2015
Branch of: DIVERSIFIED WASTE DISPOSAL, INC., Connecticut (Company Number 0213661)
Entity Number: 1663423
ZIP code: 06810
County: Westchester
Place of Formation: Connecticut
Address: 307 WHITE STREET, DANBURY, CT, United States, 06810
Principal Address: 307 WHITE ST, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
DAVID DUNLEAVY DOS Process Agent 307 WHITE STREET, DANBURY, CT, United States, 06810

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MATTHEW STARR Chief Executive Officer 307 WHITE ST, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2008-09-17 2010-10-20 Address 307 WHITE ST, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)
2008-09-17 2010-10-20 Address 307 WHITE ST, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2004-10-29 2008-09-17 Address 307 WHITE STREET, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2002-08-29 2004-10-29 Address 10 WELDON WOODS RD, NEW FAIRFIELD, CT, 06812, USA (Type of address: Chief Executive Officer)
1996-09-27 2008-09-17 Address 60 NEWTOWN ROAD, SUITE 62, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150608000048 2015-06-08 CERTIFICATE OF TERMINATION 2015-06-08
101020002589 2010-10-20 BIENNIAL STATEMENT 2010-09-01
080917002212 2008-09-17 BIENNIAL STATEMENT 2008-09-01
041029002474 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020829002284 2002-08-29 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-12-07
Type:
Accident
Address:
ROUTE 52, CARMEL, NY, 10512
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 15 Mar 2025

Sources: New York Secretary of State