Search icon

MRC DISPOSAL, INC.

Company Details

Name: MRC DISPOSAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2009 (16 years ago)
Entity Number: 3832897
ZIP code: 14141
County: Erie
Place of Formation: New York
Address: 71 NASON BLVD, SPRINGVILLE, NY, United States, 14141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN M. BUCKLEY Chief Executive Officer 71 NASON BLVD, SPRINGVILLE, NY, United States, 14141

DOS Process Agent

Name Role Address
MRC DISPOSAL, INC. DOS Process Agent 71 NASON BLVD, SPRINGVILLE, NY, United States, 14141

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 71 NASON BLVD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2017-03-24 2023-09-06 Address 71 NASON BLVD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2017-03-24 2023-09-06 Address 71 NASON BLVD, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)
2011-09-06 2017-03-24 Address 11732 MOORE ROAD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2011-09-06 2017-03-24 Address 11732 MOORE ROAD, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230906003397 2023-09-06 BIENNIAL STATEMENT 2023-07-01
210730001730 2021-07-30 BIENNIAL STATEMENT 2021-07-30
190705060067 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170718006207 2017-07-18 BIENNIAL STATEMENT 2017-07-01
170324006141 2017-03-24 BIENNIAL STATEMENT 2015-07-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 592-0952
Add Date:
2014-07-01
Operation Classification:
Private(Property)
power Units:
11
Drivers:
3
Inspections:
4
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State