Search icon

SAFETY-KLEEN (BDT), INC.

Company Details

Name: SAFETY-KLEEN (BDT), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1980 (45 years ago)
Entity Number: 626052
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 1301 GERVAIS STREET, COLUMBIA, SC, United States, 29201
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KENNETH W WINGER Chief Executive Officer 1301 GERVAIS STREET, COLUMBIA, SC, United States, 29201

History

Start date End date Type Value
1999-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-29 1998-08-10 Address 1301 GERVAIS STREET, SUITE 300, COLUMBIA, SC, 29201, USA (Type of address: Principal Executive Office)
1998-05-29 1998-08-10 Address 1301 GERVAIS STREET, SUITE 300, COLUMBIA, SC, 29201, USA (Type of address: Chief Executive Officer)
1998-04-15 1998-05-29 Address 1301 GERVAIS STREET, SUITE 300, COLUMBIA, SC, 29201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-10151 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10150 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991203000902 1999-12-03 CERTIFICATE OF CHANGE 1999-12-03
980810002252 1998-08-10 BIENNIAL STATEMENT 1998-05-01
980701000755 1998-07-01 CERTIFICATE OF AMENDMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-15
Type:
Referral
Address:
4255 RESEARCH PARKWAY, CCLARENCE, NY, 14031
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State