Search icon

NIAGARA RECYCLING, INC.

Company Details

Name: NIAGARA RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1972 (53 years ago)
Date of dissolution: 20 Jan 1998
Entity Number: 325585
ZIP code: 10019
County: Erie
Place of Formation: New York
Principal Address: 757 NORTH ELDRIDGE, HOUSTON, TX, United States, 77079
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JAMES H COSMAN Chief Executive Officer 300 CORPORATE CENTER DRIVE, CORAOPOLIS, PA, United States, 15108

History

Start date End date Type Value
1993-06-01 1994-04-20 Address 100 HALLET STREET, BOSTON, MA, 02124, USA (Type of address: Chief Executive Officer)
1972-03-14 1977-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-03-14 1983-03-30 Address P.O. BOX 749, BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100519057 2010-05-19 ASSUMED NAME LLC INITIAL FILING 2010-05-19
980120000560 1998-01-20 CERTIFICATE OF MERGER 1998-01-20
940420002019 1994-04-20 BIENNIAL STATEMENT 1994-03-01
930601002334 1993-06-01 BIENNIAL STATEMENT 1993-03-01
920131000345 1992-01-31 CERTIFICATE OF MERGER 1992-01-31
A964988-2 1983-03-30 CERTIFICATE OF AMENDMENT 1983-03-30
A397753-5 1977-05-04 CERTIFICATE OF MERGER 1977-05-04
A382011-4 1977-03-02 CERTIFICATE OF AMENDMENT 1977-03-02
973703-7 1972-03-14 CERTIFICATE OF INCORPORATION 1972-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10825362 0213600 1978-04-26 56TH AND PINE AVE, Niagara Falls, NY, 10022
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-04-26
Case Closed 1978-07-24

Related Activity

Type Complaint
Activity Nr 320199045

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100180 I05 I
Issuance Date 1978-05-01
Abatement Due Date 1978-05-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1978-05-01
Abatement Due Date 1978-05-16
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-05-01
Abatement Due Date 1978-05-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State