-
Home Page
›
-
Counties
›
-
Rockland
›
-
10989
›
-
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