Search icon

NEWCO WASTE SYSTEMS, INC.

Headquarter

Company Details

Name: NEWCO WASTE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1976 (49 years ago)
Date of dissolution: 31 Dec 1993
Entity Number: 391497
ZIP code: 10019
County: Niagara
Place of Formation: New York
Principal Address: 757 NORTH ELDRIDGE, HOUSTON, MA, United States, 77079
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEWCO WASTE SYSTEMS, INC., MISSISSIPPI 501595 MISSISSIPPI
Headquarter of NEWCO WASTE SYSTEMS, INC., CONNECTICUT 0130361 CONNECTICUT

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL G. GUSTIN Chief Executive Officer 100 HALLET STREET, BOSTON, MA, United States, 02124

History

Start date End date Type Value
1976-02-11 1983-04-04 Address 4626 ROYAL AVE., NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130822079 2013-08-22 ASSUMED NAME LLC INITIAL FILING 2013-08-22
931231000472 1993-12-31 CERTIFICATE OF MERGER 1993-12-31
930421002464 1993-04-21 BIENNIAL STATEMENT 1993-02-01
A966265-2 1983-04-04 CERTIFICATE OF AMENDMENT 1983-04-04
A292769-4 1976-02-11 CERTIFICATE OF INCORPORATION 1976-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100524222 0213600 1987-07-08 56TH AND PINE AVENUE, NIAGARA FALLS, NY, 14304
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-07-13
Case Closed 1987-08-24

Related Activity

Type Complaint
Activity Nr 71661243
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1987-08-12
Abatement Due Date 1987-08-17
Nr Instances 2
Nr Exposed 74

Date of last update: 18 Mar 2025

Sources: New York Secretary of State