Search icon

WASTE TRANSFER CORP.

Company Details

Name: WASTE TRANSFER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1972 (53 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 238590
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 898 STOCKTON RD., VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WASTE TRANSFER CORP. DOS Process Agent 898 STOCKTON RD., VALLEY COTTAGE, NY, United States, 10989

Filings

Filing Number Date Filed Type Effective Date
C245245-2 1997-03-17 ASSUMED NAME CORP INITIAL FILING 1997-03-17
DP-637843 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A11549-4 1972-08-28 CERTIFICATE OF INCORPORATION 1972-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12091237 0235500 1976-03-17 306 FAYETTE AVE, Mamaroneck, NY, 10543
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-17
Case Closed 1984-03-10
12087532 0235500 1976-01-13 306 FAYETTE AVE, Mamaroneck, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1976-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-02-19
Abatement Due Date 1976-03-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-02-19
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-02-19
Abatement Due Date 1976-03-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-02-19
Abatement Due Date 1976-03-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-19
Abatement Due Date 1976-03-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State