-
Home Page
›
-
Counties
›
-
Oneida
›
-
13501
›
-
UNIVERSAL WASTE, INC.
Company Details
Name: |
UNIVERSAL WASTE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
12 Jun 1973 (52 years ago)
|
Date of dissolution: |
12 Aug 2008 |
Entity Number: |
263435 |
ZIP code: |
13501
|
County: |
Oneida |
Place of Formation: |
New York |
Address: |
CORNER OF LELAND & WURZ AVE, UTICA, NY, United States, 13501 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
CORNER OF LELAND & WURZ AVE, UTICA, NY, United States, 13501
|
Chief Executive Officer
Name |
Role |
Address |
JOSEPH R JIAMPIETRO
|
Chief Executive Officer
|
PO BOX 53, UTICA, NY, United States, 13503
|
History
Start date |
End date |
Type |
Value |
1973-06-12
|
2001-06-01
|
Address
|
LELAND AVE., UTICA, NY, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20160225069
|
2016-02-25
|
ASSUMED NAME LLC INITIAL FILING
|
2016-02-25
|
080812000389
|
2008-08-12
|
CERTIFICATE OF MERGER
|
2008-08-12
|
070705002129
|
2007-07-05
|
BIENNIAL STATEMENT
|
2007-06-01
|
030630002605
|
2003-06-30
|
BIENNIAL STATEMENT
|
2003-06-01
|
010601002511
|
2001-06-01
|
BIENNIAL STATEMENT
|
2001-06-01
|
A77793-4
|
1973-06-12
|
CERTIFICATE OF INCORPORATION
|
1973-06-12
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
12060331
|
0215800
|
1983-11-03
|
CORNER OF LELAND AVE, Utica, NY, 13502
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
1983-11-04
|
Case Closed |
1983-12-05
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100252 A02 IVC |
Issuance Date |
1983-11-08 |
Abatement Due Date |
1983-11-14 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State