Search icon

A & P DISPOSAL SERVICE, INC.

Company Details

Name: A & P DISPOSAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1975 (50 years ago)
Date of dissolution: 02 Oct 2019
Entity Number: 383627
ZIP code: 13849
County: Otsego
Place of Formation: New York
Address: 623 CO HWY 3, UNADILLA, NY, United States, 13849

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA DEFOREST Chief Executive Officer 623 CO HWY 3, UNADILLA, NY, United States, 13849

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 623 CO HWY 3, UNADILLA, NY, United States, 13849

History

Start date End date Type Value
2001-11-02 2011-12-05 Address 623 CO HWY 3, UNADILLA, NY, 13849, USA (Type of address: Principal Executive Office)
2001-11-02 2011-12-05 Address 623 CO HWY 3, UNADILLA, NY, 13849, USA (Type of address: Chief Executive Officer)
1999-12-14 2001-11-02 Address 623 CO HWY 3, UNADILLA, NY, 13849, USA (Type of address: Principal Executive Office)
1999-12-14 2001-11-02 Address 623 CO HWY 3, UNADILLA, NY, 13849, USA (Type of address: Chief Executive Officer)
1993-03-10 1999-12-14 Address RD 1 BOX 152, UNADILLA, NY, 13849, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002000390 2019-10-02 CERTIFICATE OF DISSOLUTION 2019-10-02
131127002253 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111205002354 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091124002389 2009-11-24 BIENNIAL STATEMENT 2009-11-01
20080522037 2008-05-22 ASSUMED NAME CORP INITIAL FILING 2008-05-22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State