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
Name | Role | Address |
---|---|---|
DREYER BOYAJIAN, LLP C/O CHRISTOPHER M. SCARINGE, ESQ. | DOS Process Agent | 75 COLUMBIA STREET, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
FRANCIS S ZILKA | Chief Executive Officer | 1240 SARATOGA RD, BALLSTON SPA, NY, United States, 12020 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302552278 | 0213100 | 1999-10-01 | GETTY TERMINAL, TANK #6, PORT OF RENSSELAER, RENSSELEAR, NY, 12144 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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