Search icon

PSI DISPOSAL, INC.

Company Details

Name: PSI DISPOSAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2001 (24 years ago)
Date of dissolution: 20 Dec 2021
Entity Number: 2680754
ZIP code: 14036
County: Genesee
Place of Formation: New York
Address: 16 LONGS LN, CORFU, NY, United States, 14036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER STANLEY DOS Process Agent 16 LONGS LN, CORFU, NY, United States, 14036

Chief Executive Officer

Name Role Address
PETER STANLEY Chief Executive Officer 16 LONGS LN, CORFU, NY, United States, 14036

History

Start date End date Type Value
2007-08-29 2022-05-31 Address 16 LONGS LN, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
2007-08-29 2022-05-31 Address 16 LONGS LN, CORFU, NY, 14036, USA (Type of address: Service of Process)
2003-10-24 2007-08-29 Address 16 LONGS LN, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
2003-10-24 2007-08-29 Address 9000 S LAKE RD, CORFU, NY, 14036, USA (Type of address: Principal Executive Office)
2001-09-17 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220531003000 2021-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-20
140327002468 2014-03-27 BIENNIAL STATEMENT 2013-09-01
120404002026 2012-04-04 BIENNIAL STATEMENT 2011-09-01
090930002823 2009-09-30 BIENNIAL STATEMENT 2009-09-01
070829002558 2007-08-29 BIENNIAL STATEMENT 2007-09-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 599-3252
Add Date:
2005-06-06
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
8
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State