Search icon

ADVANCED RECOVERY SOLUTIONS, INC.

Company Details

Name: ADVANCED RECOVERY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2001 (24 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2689991
ZIP code: 07657
County: Orange
Place of Formation: Delaware
Address: C/O THOMAS A CATTANI, 730 GRAND AVE SUITE 1F, RIDGEFIELD, NJ, United States, 07657

Agent

Name Role Address
THOMAS A. CATTANI, ESQ. Agent 9 CORTLAND DRIVE, WARWICK, NY, 10990

Chief Executive Officer

Name Role Address
GEOFFREY S PERRY Chief Executive Officer 125 WASHINGTON ST UNIT 5, FOXBORO, MA, United States, 02035

DOS Process Agent

Name Role Address
WHITEWING ENVIRONMENTAL CORP. DOS Process Agent C/O THOMAS A CATTANI, 730 GRAND AVE SUITE 1F, RIDGEFIELD, NJ, United States, 07657

History

Start date End date Type Value
2001-10-17 2003-10-03 Address 430 VICTORIA TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1806840 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
031003002461 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011017000626 2001-10-17 APPLICATION OF AUTHORITY 2001-10-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-01-05
Type:
FollowUp
Address:
22686 FISHER ROAD, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-08-24
Type:
Complaint
Address:
22686 FISHER ROAD, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State