SUBURBAN DISPOSAL CORP.

Name: | SUBURBAN DISPOSAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1977 (48 years ago) |
Entity Number: | 424852 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 22 TURNER DRIVE, SPENCERPORT, NY, United States, 14559 |
Principal Address: | 22 TURNER DR., SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIK M. GRIMM, PRES | Chief Executive Officer | 22 TURNER DRIVE, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
SUBURBAN DISPOSAL CORP. | DOS Process Agent | 22 TURNER DRIVE, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-24 | 2021-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-04-12 | 2019-02-05 | Address | 22 TURNER DR, SPENCERPORT, NY, 14559, 1931, USA (Type of address: Service of Process) |
2011-03-14 | 2018-04-12 | Address | 22 TURNER RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
1994-03-15 | 2011-03-14 | Address | 22 TURNER ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
1993-03-12 | 2003-03-05 | Address | 22 TURNER DR., SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210805001676 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190205060777 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
180412006053 | 2018-04-12 | BIENNIAL STATEMENT | 2017-02-01 |
161108006489 | 2016-11-08 | BIENNIAL STATEMENT | 2015-02-01 |
130313002106 | 2013-03-13 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State