Search icon

ONEIDA ASBESTOS REMOVAL, INC.

Headquarter

Company Details

Name: ONEIDA ASBESTOS REMOVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1980 (44 years ago)
Date of dissolution: 01 Jan 2001
Entity Number: 666770
ZIP code: 10005
County: Oneida
Place of Formation: New York
Principal Address: 5151 SAN FELIPE, SUITE 1600, HOUSTON, TX, United States, 77056
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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
ALEC THOMAS Chief Executive Officer 100 KING STREET WEST, HAMILTON, Canada, L8N4J-6

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Links between entities

Type:
Headquarter of
Company Number:
0231654
State:
CONNECTICUT

History

Start date End date Type Value
2000-12-13 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-10-25 2000-12-13 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-11-16 1995-10-25 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-11-16 1995-10-25 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1983-12-05 1993-11-16 Address 9418 RIVER ROAD RT 49, P.O. BOX 348, MARCY, NY, 13403, 0348, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-10507 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
001222000781 2000-12-22 CERTIFICATE OF MERGER 2001-01-01
001213002634 2000-12-13 BIENNIAL STATEMENT 2000-12-01
000517000024 2000-05-17 ANNULMENT OF DISSOLUTION 2000-05-17
DP-1339228 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-09-06
Type:
Complaint
Address:
EDMENSTON HIGH SCHOOL, UTICA, NY, 13502
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-07-14
Type:
Complaint
Address:
CSEY PARK ELEMENTARY SCHOOL, AUBURN, NY, 13021
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1989-07-14
Type:
Complaint
Address:
EAST MIDDLE SCHOOL - FRANKLYN STREET, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-07-10
Type:
Complaint
Address:
SECOND ST., SLOATSBURG, NY, 10974
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-10-04
Type:
Planned
Address:
PYRIMAD BUILDING FRANKLYN ST, SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State