Name: | E-Z WAY DISPOSAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1964 (61 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 179794 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Address: | 168 OAK ST., BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
E-Z WAY DISPOSAL, INC. | DOS Process Agent | 168 OAK ST., BINGHAMTON, NY, United States, 13905 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114520 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C185081-2 | 1992-01-31 | ASSUMED NAME CORP INITIAL FILING | 1992-01-31 |
454884 | 1964-09-15 | CERTIFICATE OF INCORPORATION | 1964-09-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
999318 | 0215800 | 1984-05-17 | 49 CHARLOTTE ST, BINGHAMTON, NY, 13905 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70589684 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1984-05-31 |
Abatement Due Date | 1984-06-07 |
Nr Instances | 2 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100177 D01 |
Issuance Date | 1984-05-31 |
Abatement Due Date | 1984-06-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100177 D02 |
Issuance Date | 1984-05-31 |
Abatement Due Date | 1984-06-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100177 D03 |
Issuance Date | 1984-05-31 |
Abatement Due Date | 1984-06-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100177 D04 |
Issuance Date | 1984-05-31 |
Abatement Due Date | 1984-06-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1984-05-31 |
Abatement Due Date | 1984-06-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State