Search icon

INDUSTRIAL INCINERATION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM T LILL JR. Chief Executive Officer 40 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609

Links between entities

Type:
Headquarter of
Company Number:
4fadd0f2-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State