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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEWCO WASTE SYSTEMS, INC., MISSISSIPPI | 501595 | MISSISSIPPI |
Headquarter of | NEWCO WASTE SYSTEMS, INC., CONNECTICUT | 0130361 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL G. GUSTIN | Chief Executive Officer | 100 HALLET STREET, BOSTON, MA, United States, 02124 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100524222 | 0213600 | 1987-07-08 | 56TH AND PINE AVENUE, NIAGARA FALLS, NY, 14304 | |||||||||||||||||||||||||||||||||||
|
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