Search icon

TAURUS WASTE DISPOSAL, INC.

Company Details

Name: TAURUS WASTE DISPOSAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1973 (52 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 264769
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 38 EASY ST, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 85

Share Par Value 3580

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 EASY ST, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
JOHN W DOHERTY Chief Executive Officer 38 EASY ST, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
1993-01-13 1997-06-11 Address 38 EASY ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1986-04-29 1993-01-13 Address 38 EASY ST, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1973-06-27 1986-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-06-27 1986-04-29 Address 239 HIGBIE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090807019 2009-08-07 ASSUMED NAME CORP INITIAL FILING 2009-08-07
DP-1686784 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
990701002580 1999-07-01 BIENNIAL STATEMENT 1999-06-01
970611002137 1997-06-11 BIENNIAL STATEMENT 1997-06-01
000045006569 1993-09-07 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-07-14
Type:
Accident
Address:
FOREST RD. & LAFAYETT DR., MASTIC BEACH, NY, 11951
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State