Search icon

NORTH AMERICAN ENVIRONMENTAL SERVICES, INC.

Company Details

Name: NORTH AMERICAN ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1998 (27 years ago)
Date of dissolution: 19 Jul 2004
Entity Number: 2288322
ZIP code: 12210
County: Saratoga
Place of Formation: New York
Address: 75 COLUMBIA STREET, ALBANY, NY, United States, 12210
Principal Address: 1240 SARATOGA RD, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DREYER BOYAJIAN, LLP C/O CHRISTOPHER M. SCARINGE, ESQ. DOS Process Agent 75 COLUMBIA STREET, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
FRANCIS S ZILKA Chief Executive Officer 1240 SARATOGA RD, BALLSTON SPA, NY, United States, 12020

Filings

Filing Number Date Filed Type Effective Date
040719000494 2004-07-19 CERTIFICATE OF DISSOLUTION 2004-07-19
020829002014 2002-08-29 BIENNIAL STATEMENT 2002-08-01
000821002404 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980812000565 1998-08-12 CERTIFICATE OF INCORPORATION 1998-08-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302552278 0213100 1999-10-01 GETTY TERMINAL, TANK #6, PORT OF RENSSELAER, RENSSELEAR, NY, 12144
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-10-01
Case Closed 2000-01-05

Related Activity

Type Complaint
Activity Nr 202919528
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100146 C05 IIF
Issuance Date 1999-11-08
Abatement Due Date 1999-11-12
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100146 D04 VIII
Issuance Date 1999-11-08
Abatement Due Date 1999-11-12
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 K02
Issuance Date 1999-11-08
Abatement Due Date 1999-12-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100146 K03 I
Issuance Date 1999-11-08
Abatement Due Date 1999-11-12
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100307 B
Issuance Date 1999-11-08
Abatement Due Date 1999-11-12
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 G01
Issuance Date 1999-11-08
Abatement Due Date 1999-12-11
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State