INDUSTRIAL INCINERATION, INC.
Headquarter
Name: | INDUSTRIAL INCINERATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1969 (56 years ago) |
Entity Number: | 273660 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 40 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM T LILL JR. | Chief Executive Officer | 40 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-15 | 2021-03-02 | Address | 40 HUMBOLDT STREET, ROCHESTER, NY, 14609, 7429, USA (Type of address: Chief Executive Officer) |
2007-03-16 | 2013-03-15 | Address | 40 HUMBOLDT STREET, ROCHESTER, NY, 14609, 7429, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 2007-03-16 | Address | 40 HUMBOLDT ST, ROCHESTER, NY, 14609, 7429, USA (Type of address: Service of Process) |
1995-04-18 | 2007-03-16 | Address | 40 HUMBOLDT ST, ROCHESTER, NY, 14609, 7429, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 2007-03-16 | Address | 40 HUMBOLDT ST, ROCHESTER, NY, 14609, 7429, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302060062 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060144 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170317006037 | 2017-03-17 | BIENNIAL STATEMENT | 2017-03-01 |
130315006031 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
110413003082 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State