Name: | VALUE WASTE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1998 (26 years ago) |
Date of dissolution: | 27 Dec 2004 |
Entity Number: | 2315030 |
ZIP code: | 13439 |
County: | Herkimer |
Place of Formation: | New York |
Address: | PO BOX 648, RICHFIELD SPRINGS, NY, United States, 13439 |
Principal Address: | 1089 US HWY 20, WEST WINFIELD, NY, United States, 13491 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 648, RICHFIELD SPRINGS, NY, United States, 13439 |
Name | Role | Address |
---|---|---|
MICHAEL D WHEELOCK | Chief Executive Officer | 1095 US HWY 20, WEST WINFIELD, NY, United States, 13491 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-03 | 2002-11-12 | Address | 969 ST RTE 31, ILION, NY, 13357, USA (Type of address: Chief Executive Officer) |
2000-11-03 | 2002-11-12 | Address | 969 ST RTE 51, ILION, NY, 13357, USA (Type of address: Principal Executive Office) |
2000-11-03 | 2002-11-12 | Address | PO BOX 299, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
1998-11-12 | 2000-11-03 | Address | 117 CRUMB PARK DR., WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041227000642 | 2004-12-27 | CERTIFICATE OF DISSOLUTION | 2004-12-27 |
021112002180 | 2002-11-12 | BIENNIAL STATEMENT | 2002-11-01 |
001103002202 | 2000-11-03 | BIENNIAL STATEMENT | 2000-11-01 |
981112000165 | 1998-11-12 | CERTIFICATE OF INCORPORATION | 1998-11-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State