Search icon

DIVERSIFIED SCRAP METALS, INC.

Company Details

Name: DIVERSIFIED SCRAP METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1992 (32 years ago)
Date of dissolution: 15 Aug 2008
Entity Number: 1687136
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 338 AVALON DRIVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MICHAELS Chief Executive Officer 338 AVALON DRIVE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 338 AVALON DRIVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1994-01-18 2006-12-14 Address 50 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
1994-01-18 2006-12-14 Address 50 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)
1994-01-18 2006-12-14 Address 50 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
1992-12-15 1994-01-18 Address 50 PORTLAND AVENUE, ROCHESTER, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080815000387 2008-08-15 CERTIFICATE OF DISSOLUTION 2008-08-15
061214002376 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050107002865 2005-01-07 BIENNIAL STATEMENT 2004-12-01
021115002684 2002-11-15 BIENNIAL STATEMENT 2002-12-01
981204002551 1998-12-04 BIENNIAL STATEMENT 1998-12-01
961217002661 1996-12-17 BIENNIAL STATEMENT 1996-12-01
940118002535 1994-01-18 BIENNIAL STATEMENT 1993-12-01
921215000065 1992-12-15 CERTIFICATE OF INCORPORATION 1992-12-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State