Search icon

C.T.S. TRASH SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.T.S. TRASH SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1993 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1722612
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Principal Address: 413 BEVERLY DR, SYRACUSE, NY, United States, 13219
Address: 650 JAMES ST, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COSMO S. BUFFA Chief Executive Officer 413 BEVERLY DR, SYRACUSE, NY, United States, 13219

DOS Process Agent

Name Role Address
JOHN J. KIANKA, CPA DOS Process Agent 650 JAMES ST, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2001-04-19 2003-04-22 Address 413 BEVERLY DR, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
1995-10-02 2003-04-22 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-10-02 2001-04-19 Address 413 BEVERLY DR, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
1993-04-29 1995-10-02 Address 413 BEVERLY DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858476 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
030422002234 2003-04-22 BIENNIAL STATEMENT 2003-04-01
010419002792 2001-04-19 BIENNIAL STATEMENT 2001-04-01
970509002643 1997-05-09 BIENNIAL STATEMENT 1997-04-01
951002002040 1995-10-02 BIENNIAL STATEMENT 1995-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-03-23
Type:
Referral
Address:
119 DUKE DRIVE, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State