COAKLEY DISPOSAL SERVICE, INC.

Name: | COAKLEY DISPOSAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1974 (51 years ago) |
Date of dissolution: | 29 Mar 2024 |
Entity Number: | 352908 |
ZIP code: | 14472 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 449, SUITE 610, HONEOYE FALLS, NY, United States, 14472 |
Principal Address: | 3303 RUSH MENDON RD, PO BOX 449, HONEOYE FALLS, NY, United States, 14472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COAKLEY DISPOSAL SERVICE, INC. | DOS Process Agent | PO BOX 449, SUITE 610, HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
THOMAS J COAKLEY | Chief Executive Officer | 3303 RUSH MENDON RD, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-15 | 2024-10-10 | Address | PO BOX 449, SUITE 610, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
2006-10-24 | 2024-10-10 | Address | 3303 RUSH MENDON RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2006-10-24 | 2014-10-08 | Address | 3303 RUSH MENDON RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office) |
1996-09-04 | 2006-10-24 | Address | 6120 WILKINS TRACT, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer) |
1996-09-04 | 2006-10-24 | Address | 6120 WILKINS TRACT, LIVONIA, NY, 14487, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010001416 | 2024-03-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-29 |
200915060126 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
160908006462 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
141008006507 | 2014-10-08 | BIENNIAL STATEMENT | 2014-09-01 |
121105006131 | 2012-11-05 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State