Name: | DCS SANITATION MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1998 (27 years ago) |
Date of dissolution: | 12 May 2015 |
Entity Number: | 2294069 |
ZIP code: | 45243 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 7864 CAMARGO ROAD, CINCINNATI, OH, United States, 45243 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LANCE M, WHITE | Chief Executive Officer | 7864 CAMARGO ROAD, CINCINNATI, OH, United States, 45243 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7864 CAMARGO ROAD, CINCINNATI, OH, United States, 45243 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-22 | 2015-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-02-22 | 2015-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-08-22 | 2012-02-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-10-18 | 2006-08-22 | Address | 7864 CAMARGO RD, CINCINNATI, OH, 45243, 0215, USA (Type of address: Chief Executive Officer) |
2004-10-18 | 2006-08-22 | Address | 7864 CAMARGO RD, CINCINNATI, OH, 45243, 0215, USA (Type of address: Principal Executive Office) |
2000-09-26 | 2004-10-18 | Address | 7864 CAMARGO RD, CINCINNATI, OH, 45243, 0215, USA (Type of address: Chief Executive Officer) |
2000-09-26 | 2004-10-18 | Address | 7864 CAMARGO RD, CINCINNATI, OH, 45243, 0215, USA (Type of address: Principal Executive Office) |
1999-11-15 | 2006-08-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-15 | 2012-02-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-09-01 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150512000199 | 2015-05-12 | SURRENDER OF AUTHORITY | 2015-05-12 |
120918006160 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
120222000786 | 2012-02-22 | CERTIFICATE OF CHANGE | 2012-02-22 |
100921003271 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080915002512 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
060822002875 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
041018002536 | 2004-10-18 | BIENNIAL STATEMENT | 2004-09-01 |
020821002356 | 2002-08-21 | BIENNIAL STATEMENT | 2002-09-01 |
000926002587 | 2000-09-26 | BIENNIAL STATEMENT | 2000-09-01 |
991115000513 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308983485 | 0213600 | 2005-06-20 | 665 PERRY STREET, BUFFALO, NY, 14210 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204898555 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100147 D04 I |
Issuance Date | 2005-06-23 |
Abatement Due Date | 2005-07-11 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State