Search icon

ANDCO ENVIRONMENTAL PROCESSES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 COMMERCE DR, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
WILLIAM L. WAYTENA Chief Executive Officer 415 COMMERCE DR., AMHERST, NY, United States, 14228

History

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)

Filings

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

Trademarks Section

Serial Number:
74463635
Mark:
A
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-11-29
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
A

Goods And Services

For:
industrial and commercial wastewater and groundwater purification, filtration and treatment plants
First Use:
1993-07-01
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74463607
Mark:
A
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1993-11-29
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
A

Goods And Services

For:
services relating to wastewater and groundwater treatment
First Use:
1993-06-08
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73151512
Mark:
A
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1977-12-09
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
A

Goods And Services

For:
CHEMICAL AND ELECTROCHEMICAL PLANTS FOR THE REDUCTION OR REMOVAL OF CONTAMINANTS SUCH AS FLUORIDES, CHROMATES AND HEAVY METALS FROM WATER
First Use:
1971-03-26
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72424793
Mark:
ENVIRONMENTAL PROCESSES
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Service Mark
Application Filing Date:
1972-05-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ENVIRONMENTAL PROCESSES

Goods And Services

For:
DESIGN OF AIR AND WATER POLLUTION ABATEMENT SYSTEMS
First Use:
1971-03-26
International Classes:
042
Class Status:
EXPIRED
For:
CONSTRUCTION OF AIR AND WATER POLLUTION ABATEMENT SYSTEMS
First Use:
1971-03-26
International Classes:
037
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-05-27
Type:
Planned
Address:
595 COMMERCE DRIVE, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State