Search icon

ARDONIA REFUSE SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1741 RT 44-55, MODENA, NY, United States, 12548

Chief Executive Officer

Name Role Address
ROBERT VARELA Chief Executive Officer 1741 RT 44-55, MODENA, NY, United States, 12548

History

Start date End date Type Value
1972-07-10 1993-02-10 Address R. D., MODENA, NY, USA (Type of address: Service of Process)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300526597 0213100 1997-03-11 1714 ROUTE 44 55, MODENA, NY, 12548
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-03-11
Emphasis L: SCRAPMTL
Case Closed 1997-03-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State