Search icon

SANDY'S SANITATION, INC.

Company Details

Name: SANDY'S SANITATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2002 (23 years ago)
Entity Number: 2750136
ZIP code: 13316
County: Oneida
Place of Formation: New York
Address: 9079 STATE ROUTE 13, P.O. BOX 77, CAMDEN, NY, United States, 13316
Principal Address: 9079 STATE ROUTE 13, CAMDEN, NY, United States, 13316

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9079 STATE ROUTE 13, P.O. BOX 77, CAMDEN, NY, United States, 13316

Chief Executive Officer

Name Role Address
SANDRA G. BLUNT Chief Executive Officer 9079 STATE ROUTE 13, CAMDEN, NY, United States, 13316

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 9079 STATE ROUTE 13, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2010-06-17 2024-12-05 Address 9079 STATE ROUTE 13, P.O. BOX 77, CAMDEN, NY, 13316, USA (Type of address: Service of Process)
2010-06-17 2024-12-05 Address 9079 STATE ROUTE 13, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2004-04-07 2010-06-17 Address 9079 STATE ROUTE 13, CAMDEN, NY, 13316, USA (Type of address: Principal Executive Office)
2004-04-07 2010-06-17 Address 9482 STATE ROUTE 13, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2002-04-02 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-02 2010-06-17 Address 9482 STATE ROUTE 13, P.O. BOX 77, CAMDEN, NY, 13316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205002089 2024-12-05 BIENNIAL STATEMENT 2024-12-05
120605002271 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100617002597 2010-06-17 BIENNIAL STATEMENT 2010-04-01
060419002853 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040407002578 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020402000655 2002-04-02 CERTIFICATE OF INCORPORATION 2002-04-02

Date of last update: 12 Mar 2025

Sources: New York Secretary of State