Name: | ANDCO ENVIRONMENTAL PROCESSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1977 (48 years ago) |
Date of dissolution: | 23 Jan 2002 |
Entity Number: | 432605 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 415 COMMERCE DR, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 COMMERCE DR, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
WILLIAM L. WAYTENA | Chief Executive Officer | 415 COMMERCE DR., AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-04 | 1997-04-25 | Address | 415 COMMERCE DR., AMHERST, NY, 14228, 2398, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1997-04-25 | Address | 415 COMMERCE DR., AMHERST, NY, 14228, 2398, USA (Type of address: Service of Process) |
1985-05-16 | 1992-11-04 | Address | KIRSCHNER & GAGLIONE, 1 FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1977-04-28 | 1983-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-04-28 | 1985-05-16 | Address | 1500 LIBERTY BK. BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020123000125 | 2002-01-23 | CERTIFICATE OF DISSOLUTION | 2002-01-23 |
010423002303 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
990428002421 | 1999-04-28 | BIENNIAL STATEMENT | 1999-04-01 |
970425002564 | 1997-04-25 | BIENNIAL STATEMENT | 1997-04-01 |
930706002447 | 1993-07-06 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State