Search icon

MALONE'S REFUSE REMOVAL, INC.

Company Details

Name: MALONE'S REFUSE REMOVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1972 (53 years ago)
Date of dissolution: 17 Mar 1995
Entity Number: 326006
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: RD #6, BOX 34, HOOSICK ROAD, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAWN P. MALONE DOS Process Agent RD #6, BOX 34, HOOSICK ROAD, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
SHAWN P. MALONE Chief Executive Officer RD #6, BOX 34, HOOSICK ROAD, TROY, NY, United States, 12180

History

Start date End date Type Value
1972-03-21 1994-08-23 Address 5 CAROL PLACE, R.D. 5, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190107015 2019-01-07 ASSUMED NAME CORP INITIAL FILING 2019-01-07
950317000413 1995-03-17 CERTIFICATE OF MERGER 1995-03-17
940823002060 1994-08-23 BIENNIAL STATEMENT 1994-03-01
975140-4 1972-03-21 CERTIFICATE OF INCORPORATION 1972-03-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State