EAST END WASTE SERVICES, INC.

Name: | EAST END WASTE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2005 (20 years ago) |
Entity Number: | 3286166 |
ZIP code: | 11566 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 COPPERBEECH PLACE, MERRICK, NY, United States, 11566 |
Principal Address: | 350A CENTRAL AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 COPPERBEECH PLACE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
KENNETH H OLSEN, JR. | Chief Executive Officer | 6 COPPERBEECH PLACE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-23 | 2011-11-28 | Address | 350 CENTRAL AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2009-11-02 | 2011-11-28 | Address | 350 CENTRAL AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2009-11-02 | 2013-11-27 | Address | 350 CENTRAL AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2009-11-02 | 2010-11-23 | Address | 350 CENTRAL AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2007-11-07 | 2009-11-02 | Address | 16 CALICO TREE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131127002153 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
111128002345 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
101123003218 | 2010-11-23 | AMENDMENT TO BIENNIAL STATEMENT | 2009-11-01 |
091102002606 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071107002231 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State