Search icon

DISPOSAL SERVICES, INC.

Company Details

Name: DISPOSAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1977 (47 years ago)
Date of dissolution: 12 Jul 2000
Entity Number: 456310
ZIP code: 10011
County: Monroe
Place of Formation: New York
Principal Address: 110 S.E. 6TH STREET, 28TH FLOOR, FT. LAUDERDALE, FL, United States, 33301
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES E. O'CONNOR Chief Executive Officer 110 S.E. 6TH STREET, 28TH FLOOR, FT. LAUDERDALE, FL, United States, 33301

History

Start date End date Type Value
1997-11-18 1999-11-24 Address 110 S.E. 6TH ST, 20TH FL, FORT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer)
1997-11-18 1999-11-24 Address 110 S.E. 6TH ST, 20TH FL, FORT LAUDERDALE, FL, 33301, USA (Type of address: Principal Executive Office)
1997-08-06 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-08-06 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-07-29 1997-08-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-11-02 1997-08-06 Address 6800 WEST HENRIETTA ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
1993-11-02 1997-11-18 Address BOX 182, 6800 WEST HENRIETTA ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
1992-11-16 1993-11-02 Address BOX 182, 6800 WEST HENRIETTA RD, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
1992-11-16 1997-11-18 Address 6800 WEST HENRIETTA RD, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
1988-07-06 1993-11-02 Address 6800 WEST HENRIETTA ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111012037 2011-10-12 ASSUMED NAME LLC INITIAL FILING 2011-10-12
000712000211 2000-07-12 CERTIFICATE OF MERGER 2000-07-12
000523000577 2000-05-23 CERTIFICATE OF MERGER 2000-05-23
991124002588 1999-11-24 BIENNIAL STATEMENT 1999-11-01
990914001350 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
971118002574 1997-11-18 BIENNIAL STATEMENT 1997-11-01
970806000139 1997-08-06 CERTIFICATE OF CHANGE 1997-08-06
970729000590 1997-07-29 CERTIFICATE OF MERGER 1997-07-29
931102002916 1993-11-02 BIENNIAL STATEMENT 1993-11-01
921116002173 1992-11-16 BIENNIAL STATEMENT 1992-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301004784 0213600 1998-12-11 6800 W. HENRIETTA ROAD, WEST HENRIETTA, NY, 14586
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-01-29
Emphasis N: GSINTARG
Case Closed 1999-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1999-03-02
Abatement Due Date 1998-12-29
Current Penalty 535.0
Initial Penalty 892.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1999-03-02
Abatement Due Date 1999-04-30
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 86
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1999-03-02
Abatement Due Date 1999-04-30
Nr Instances 1
Nr Exposed 79
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1999-03-02
Abatement Due Date 1999-04-30
Nr Instances 1
Nr Exposed 79
Gravity 01
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 1999-03-02
Abatement Due Date 1999-04-30
Nr Instances 1
Nr Exposed 79
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1999-03-02
Abatement Due Date 1999-04-30
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 1999-03-02
Abatement Due Date 1999-03-05
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1999-03-02
Abatement Due Date 1999-03-05
Nr Instances 3
Nr Exposed 2
Gravity 04
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1999-03-02
Abatement Due Date 1999-04-30
Nr Instances 1
Nr Exposed 86
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1999-03-02
Abatement Due Date 1998-12-31
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1999-03-02
Abatement Due Date 1998-12-29
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1999-03-02
Abatement Due Date 1998-12-31
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100215 D01
Issuance Date 1999-03-02
Abatement Due Date 1999-04-30
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1999-03-02
Abatement Due Date 1999-04-30
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-03-02
Abatement Due Date 1999-04-30
Nr Instances 1
Nr Exposed 87
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-03-02
Abatement Due Date 1999-04-30
Nr Instances 1
Nr Exposed 87
Gravity 01
301004859 0213600 1998-12-11 6800 W. HENRIETTA ROAD, WEST HENRIETTA, NY, 14586
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-01-29
Emphasis N: GSINTARG
Case Closed 1999-02-17
100651868 0213600 1988-09-19 YEAGER ROAD AT TRANSIT ROAD, ALBION, NY, 14411
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1988-09-20
Case Closed 1988-09-20

Related Activity

Type Accident
Activity Nr 360394076

Date of last update: 18 Mar 2025

Sources: New York Secretary of State