Name: | HUDSON WASTE HAULAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1969 (56 years ago) |
Date of dissolution: | 17 Dec 2004 |
Entity Number: | 280628 |
ZIP code: | 10510 |
County: | Westchester |
Place of Formation: | New York |
Address: | 566 N STATE RD, BRIARCLIFF MANOR, NY, United States, 10510 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M HICKEY | Chief Executive Officer | 566 N STATE RD, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 566 N STATE RD, BRIARCLIFF MANOR, NY, United States, 10510 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-21 | 1997-08-06 | Address | 194 SOUTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1993-04-05 | 1997-08-06 | Address | 194 SOUTH HIGHLAND AVENUE, P.O. BOX 1228, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 1997-08-06 | Address | 194 SOUTH HIGHLAND AVENUE, P.O. BOX 1228, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1969-08-07 | 1993-09-21 | Address | 194 SO. HIGHLAND AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041217000705 | 2004-12-17 | CERTIFICATE OF DISSOLUTION | 2004-12-17 |
C288959-2 | 2000-05-24 | ASSUMED NAME CORP INITIAL FILING | 2000-05-24 |
990903002227 | 1999-09-03 | BIENNIAL STATEMENT | 1999-08-01 |
970806002048 | 1997-08-06 | BIENNIAL STATEMENT | 1997-08-01 |
930921003068 | 1993-09-21 | BIENNIAL STATEMENT | 1993-08-01 |
930405002940 | 1993-04-05 | BIENNIAL STATEMENT | 1992-08-01 |
774752-7 | 1969-08-07 | CERTIFICATE OF INCORPORATION | 1969-08-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109120311 | 0216000 | 1996-02-12 | 566 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 361111552 |
Violation Items
Citation ID | 01001 |
Citaton Type | Willful |
Standard Cited | 5A0001 |
Issuance Date | 1996-06-18 |
Abatement Due Date | 1996-07-21 |
Current Penalty | 11667.0 |
Initial Penalty | 21000.0 |
Nr Instances | 4 |
Nr Exposed | 15 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Hazard | STRUCK BY |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1996-06-18 |
Abatement Due Date | 1996-07-06 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State