Search icon

VALUE WASTE SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 648, RICHFIELD SPRINGS, NY, United States, 13439

Chief Executive Officer

Name Role Address
MICHAEL D WHEELOCK Chief Executive Officer 1095 US HWY 20, WEST WINFIELD, NY, United States, 13491

History

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)

Filings

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