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
Name | Role | Address |
---|---|---|
PATRICIA DEFOREST | Chief Executive Officer | 623 CO HWY 3, UNADILLA, NY, United States, 13849 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 623 CO HWY 3, UNADILLA, NY, United States, 13849 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State