EUROPEAN-AMERICAN WASTE DISPOSAL CORP.

Name: | EUROPEAN-AMERICAN WASTE DISPOSAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1976 (49 years ago) |
Entity Number: | 416507 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1800 ROLAND AVENUE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK F OZPOLAT | Chief Executive Officer | 1800 ROLAND AVENUE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
FRANK F OZPOLAT | DOS Process Agent | 1800 ROLAND AVENUE, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-15 | 2024-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2011-01-27 | 2012-12-10 | Address | 1800 ROLAND AVENUE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
2008-05-01 | 2011-01-27 | Address | 1800 ROLAND AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
2008-05-01 | 2011-01-27 | Address | 1800 ROLAND AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2008-05-01 | 2011-01-27 | Address | 1800 ROLAND AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161205008250 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
121210006446 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
110127002046 | 2011-01-27 | BIENNIAL STATEMENT | 2010-12-01 |
20090225035 | 2009-02-25 | ASSUMED NAME CORP INITIAL FILING | 2009-02-25 |
090107002573 | 2009-01-07 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State