MARKS DISPOSAL SERVICE, INC.

Name: | MARKS DISPOSAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1964 (61 years ago) |
Entity Number: | 179131 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 1970 WILLIAM ST., BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE ESTATE OF FRANK L. MARKS, SR. | Chief Executive Officer | 1970 WILLIAM ST., BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
MARKS DISPOSAL SERVICE, INC | DOS Process Agent | 1970 WILLIAM ST., BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-09 | 2020-08-20 | Address | 1970 WILLIAM ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
1998-08-13 | 2018-08-09 | Address | 1970 WILLIAM STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
1993-09-30 | 1998-08-13 | Address | 1978 WILLIAM STREET, CHEEKTOWAGA, NY, 14206, USA (Type of address: Service of Process) |
1993-03-25 | 2018-08-09 | Address | 1970 WILLIAM STREET, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
1993-03-25 | 2018-08-09 | Address | 1970 WILLIAM STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200820060328 | 2020-08-20 | BIENNIAL STATEMENT | 2020-08-01 |
180809006039 | 2018-08-09 | BIENNIAL STATEMENT | 2018-08-01 |
160818006020 | 2016-08-18 | BIENNIAL STATEMENT | 2016-08-01 |
140813006037 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120816002679 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State