Search icon

SPECTOR WASTE PAPER CORP.

Company Details

Name: SPECTOR WASTE PAPER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1979 (46 years ago)
Date of dissolution: 12 Jul 2000
Entity Number: 583670
ZIP code: 10011
County: Monroe
Place of Formation: New York
Principal Address: 10 AVION DRIVE, ROCHESTER, NY, United States, 14624
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
SIDNEY W SPECTOR Chief Executive Officer 10 AVION DRIVE, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1998-08-06 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-08-06 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-01-12 1998-08-06 Address 10 AVION DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1995-06-22 1998-01-12 Address 1436 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1993-04-29 1998-01-12 Address 1436 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20200430001 2020-04-30 ASSUMED NAME LLC INITIAL FILING 2020-04-30
000712000211 2000-07-12 CERTIFICATE OF MERGER 2000-07-12
990914001279 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
980806000040 1998-08-06 CERTIFICATE OF CHANGE 1998-08-06
980709000595 1998-07-09 CERTIFICATE OF MERGER 1998-07-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-02-28
Type:
Complaint
Address:
10 AVION DRIVE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State