Search icon

ALLWASTE TANK CLEANING, INC.

Company Details

Name: ALLWASTE TANK CLEANING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1994 (31 years ago)
Date of dissolution: 12 Mar 2009
Entity Number: 1803762
ZIP code: 12207
County: Niagara
Place of Formation: Georgia
Principal Address: 5151 SAN FELIPE, STE 1600, HOUSTON, TX, United States, 77056
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
R DWANE RUIZRSON Chief Executive Officer 5151 SAN FELIPE, SUITE 1600, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
2006-04-26 2008-03-20 Address 5151 SAN FELIPE, STE 1600, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2004-03-25 2006-04-26 Address 5151 SAN FELIPE, STE 1600, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2002-03-18 2006-04-26 Address 5151 SAN FELIPE, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office)
2002-03-18 2004-03-25 Address 12946 DAIRY ASHFORD, #100, SUGARLAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2000-04-26 2002-03-18 Address 5151 SAN FELIPE, HUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090312000751 2009-03-12 CERTIFICATE OF TERMINATION 2009-03-12
080320002912 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060426002464 2006-04-26 BIENNIAL STATEMENT 2006-03-01
040325002553 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020318002920 2002-03-18 BIENNIAL STATEMENT 2002-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State