Search icon

AWS REMEDIATION, INC.

Company Details

Name: AWS REMEDIATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1995 (30 years ago)
Date of dissolution: 22 Nov 2004
Entity Number: 1892582
ZIP code: 44484
County: New York
Place of Formation: Pennsylvania
Address: ONE AMERICAN WAY, WARREN, OH, United States, 44484
Principal Address: 1 TRIANGLE DRIVE, EXPORT, PA, United States, 15632

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE AMERICAN WAY, WARREN, OH, United States, 44484

Chief Executive Officer

Name Role Address
GEORGE P ELLIS, CEO Chief Executive Officer 1 TRIANGLE DRIVE, EXPORT, PA, United States, 15632

History

Start date End date Type Value
2002-05-09 2004-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-05-09 2004-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-03-27 2002-05-09 Address 1 TRIANGLE DRIVE, EXPORT, PA, 15632, USA (Type of address: Service of Process)
1995-02-07 2002-05-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-02-07 1997-03-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041122000363 2004-11-22 SURRENDER OF AUTHORITY 2004-11-22
020509000397 2002-05-09 CERTIFICATE OF CHANGE 2002-05-09
970327002345 1997-03-27 BIENNIAL STATEMENT 1997-02-01
950207000559 1995-02-07 APPLICATION OF AUTHORITY 1995-02-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State