Search icon

DCS SANITATION MANAGEMENT, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LANCE M, WHITE Chief Executive Officer 7864 CAMARGO ROAD, CINCINNATI, OH, United States, 45243

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7864 CAMARGO ROAD, CINCINNATI, OH, United States, 45243

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308983485 0213600 2005-06-20 665 PERRY STREET, BUFFALO, NY, 14210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-06-21
Case Closed 2005-08-05

Related Activity

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