Search icon

HEALTHCARE WASTE SOLUTIONS, INC.

Company Details

Name: HEALTHCARE WASTE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2006 (19 years ago)
Date of dissolution: 08 Oct 2024
Entity Number: 3371889
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2355 WAUKEGAN RD, BANNOCKBURN, IL, United States, 60015
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD M. MOORE Chief Executive Officer 2355 WAUKEGAN RD, BANNOCKBURN, IL, United States, 60015

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 2355 WAUKEGAN RD, BANNOCKBURN, IL, 60015, 1586, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 2355 WAUKEGAN RD, BANNOCKBURN, IL, 60015, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 2355 WAUKEGAN RD, BANNOCKBURN, IL, 60015, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-10-10 Address 2355 WAUKEGAN RD, BANNOCKBURN, IL, 60015, 1586, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-06-25 2024-10-10 Address 2355 WAUKEGAN RD, BANNOCKBURN, IL, 60015, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-06-25 2024-06-25 Address 2355 WAUKEGAN RD, BANNOCKBURN, IL, 60015, 1586, USA (Type of address: Chief Executive Officer)
2020-06-22 2024-06-25 Address 2355 WAUKEGAN RD, BANNOCKBURN, IL, 60015, 1586, USA (Type of address: Chief Executive Officer)
2020-06-22 2024-06-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010001509 2024-10-08 CERTIFICATE OF TERMINATION 2024-10-08
240625001771 2024-06-25 BIENNIAL STATEMENT 2024-06-25
200622060500 2020-06-22 BIENNIAL STATEMENT 2020-06-01
SR-44077 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181231000245 2018-12-31 CERTIFICATE OF MERGER 2018-12-31
181228000749 2018-12-28 CERTIFICATE OF MERGER 2018-12-31
180607006313 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160610006234 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140605006145 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120628002168 2012-06-28 BIENNIAL STATEMENT 2012-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312373822 0215800 2010-02-04 31 LOWER RIVER STREET, ONEONTA, NY, 13820
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2010-02-04
Case Closed 2010-02-04

Related Activity

Type Inspection
Activity Nr 312371909
312373814 0215800 2010-02-03 31 LOWER RIVER STREET, ONEONTA, NY, 13820
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-02-03
Case Closed 2010-02-05

Related Activity

Type Inspection
Activity Nr 312371883
312373830 0215800 2010-02-03 31 LOWER RIVER STREET, ONEONTA, NY, 13820
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-02-05
Case Closed 2010-07-26

Related Activity

Type Complaint
Activity Nr 206010845
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2010-04-29
Abatement Due Date 2010-05-12
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2010-04-29
Abatement Due Date 2010-06-01
Current Penalty 960.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2010-04-29
Abatement Due Date 2010-06-01
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 D02
Issuance Date 2010-04-29
Abatement Due Date 2010-06-01
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003A
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2010-04-29
Abatement Due Date 2010-06-01
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2010-04-29
Abatement Due Date 2010-06-01
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-04-29
Abatement Due Date 2010-05-12
Current Penalty 960.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01005A
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2010-04-29
Abatement Due Date 2010-06-01
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101030 G02 VIID
Issuance Date 2010-04-29
Abatement Due Date 2010-06-01
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101030 D02 II
Issuance Date 2010-04-29
Abatement Due Date 2010-05-04
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101030 D04 I
Issuance Date 2010-04-29
Abatement Due Date 2010-05-04
Nr Instances 4
Nr Exposed 17
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2010-04-29
Abatement Due Date 2010-05-04
Current Penalty 960.0
Initial Penalty 1200.0
Nr Instances 3
Nr Exposed 17
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2010-04-29
Abatement Due Date 2010-05-04
Nr Instances 3
Nr Exposed 17
Gravity 01
312371909 0215800 2009-10-02 31 LOWER RIVER STREET, ONEONTA, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-10-02
Emphasis L: REFUSE
Case Closed 2009-12-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2009-10-30
Abatement Due Date 2009-11-07
Current Penalty 890.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2009-10-30
Abatement Due Date 2009-11-07
Nr Instances 1
Nr Exposed 3
Gravity 03
312371883 0215800 2009-10-02 31 LOWER RIVER STREET, ONEONTA, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-02
Emphasis L: REFUSE
Case Closed 2009-12-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100029 A03 V
Issuance Date 2009-10-30
Abatement Due Date 2009-11-07
Current Penalty 890.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100029 A03 VII
Issuance Date 2009-10-30
Abatement Due Date 2009-11-07
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-10-30
Abatement Due Date 2009-12-02
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-10-30
Abatement Due Date 2009-11-02
Current Penalty 455.0
Initial Penalty 701.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State