HEBERLE DISPOSAL SERVICE, INC.

Name: | HEBERLE DISPOSAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1981 (44 years ago) |
Date of dissolution: | 22 Aug 2014 |
Entity Number: | 727800 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 269 ALVANAR RD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS HEBERLE JR | DOS Process Agent | 269 ALVANAR RD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THOMAS HEBERLE JR | Chief Executive Officer | 269 ALVANAR RD, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2005-12-02 | Address | 269 ALVANAR RD, ROCHESTER, NY, 14606, 2299, USA (Type of address: Principal Executive Office) |
1999-11-09 | 2005-12-02 | Address | 269 ALVANAR RD, ROCHESTER, NY, 14606, 2299, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2005-12-02 | Address | 269 ALVANAR RD, ROCHESTER, NY, 14606, 2299, USA (Type of address: Service of Process) |
1992-11-20 | 1999-11-09 | Address | 6750 LAKESIDE ROAD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 1999-11-09 | Address | 269 ALVANAR ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140822000701 | 2014-08-22 | CERTIFICATE OF DISSOLUTION | 2014-08-22 |
131022002430 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111017002458 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091014002915 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
051202002555 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State