Search icon

A-1 COMPACTION INC.

Headquarter

Company Details

Name: A-1 COMPACTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1969 (56 years ago)
Date of dissolution: 08 May 2003
Entity Number: 272507
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: 1001 FANNIN SUITE 4000, HOUSTON, TX, United States, 77002
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
RICHARD T. FELAGO Chief Executive Officer 1001 FANNIN / SUITE 4000, HOUSTON, TX, United States, 77002

Links between entities

Type:
Headquarter of
Company Number:
0127184
State:
CONNECTICUT

History

Start date End date Type Value
1999-03-02 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-03-02 2003-03-05 Address 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
1998-09-15 1999-03-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-09-15 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-07-20 1999-03-02 Address 325 YONKERS AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030508000802 2003-05-08 CERTIFICATE OF MERGER 2003-05-08
030305002701 2003-03-05 BIENNIAL STATEMENT 2003-02-01
010809002416 2001-08-09 BIENNIAL STATEMENT 2001-02-01
C288660-2 2000-05-16 ASSUMED NAME CORP INITIAL FILING 2000-05-16
990913000716 1999-09-13 CERTIFICATE OF CHANGE 1999-09-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-01-27
Type:
Referral
Address:
253 NORTH CENTRAL AVE., HARTSDALE, NY, 10530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-09-01
Type:
Accident
Address:
645 HILLSIDE AVENUE, WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2006-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 813 I.B.
Party Role:
Plaintiff
Party Name:
A-1 COMPACTION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 813 I.B.
Party Role:
Plaintiff
Party Name:
A-1 COMPACTION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-05-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
APF CARTING CO., INC,
Party Role:
Plaintiff
Party Name:
A-1 COMPACTION INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State