Name: | ARDONIA REFUSE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1972 (53 years ago) |
Date of dissolution: | 23 Mar 2000 |
Entity Number: | 241776 |
ZIP code: | 12548 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1741 RT 44-55, MODENA, NY, United States, 12548 |
Principal Address: | 1743 RT 44-55, MODENA, NY, United States, 12548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1741 RT 44-55, MODENA, NY, United States, 12548 |
Name | Role | Address |
---|---|---|
ROBERT VARELA | Chief Executive Officer | 1741 RT 44-55, MODENA, NY, United States, 12548 |
Start date | End date | Type | Value |
---|---|---|---|
1972-07-10 | 1993-02-10 | Address | R. D., MODENA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C298189-2 | 2001-01-25 | ASSUMED NAME CORP INITIAL FILING | 2001-01-25 |
000323000890 | 2000-03-23 | CERTIFICATE OF DISSOLUTION | 2000-03-23 |
980714002442 | 1998-07-14 | BIENNIAL STATEMENT | 1998-07-01 |
960723002044 | 1996-07-23 | BIENNIAL STATEMENT | 1996-07-01 |
000055008302 | 1993-10-27 | BIENNIAL STATEMENT | 1993-07-01 |
930210002285 | 1993-02-10 | BIENNIAL STATEMENT | 1992-07-01 |
A1348-4 | 1972-07-10 | CERTIFICATE OF INCORPORATION | 1972-07-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300526597 | 0213100 | 1997-03-11 | 1714 ROUTE 44 55, MODENA, NY, 12548 | |||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State