WASTE TECHNOLOGY SERVICES, INC.

Name: | WASTE TECHNOLOGY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1982 (43 years ago) |
Entity Number: | 808124 |
ZIP code: | 14092 |
County: | Niagara |
Place of Formation: | New York |
Address: | 435 NORTH 2ND ST, LEWISTON, NY, United States, 14092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WASTE TECHNOLOGY SERVICES, INC. | DOS Process Agent | 435 NORTH 2ND ST, LEWISTON, NY, United States, 14092 |
Name | Role | Address |
---|---|---|
MICHAEL J. WURST | Chief Executive Officer | 435 NORTH 2ND ST, LEWISTON, NY, United States, 14092 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-06-12 | Shares | Share type: PAR VALUE, Number of shares: 10100, Par value: 0.01 |
2025-02-12 | 2025-02-12 | Address | 435 NORTH 2ND ST, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
2020-04-23 | 2025-02-12 | Address | 435 NORTH 2ND ST, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
2020-04-23 | 2025-02-12 | Address | 435 NORTH 2ND ST, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
2014-02-25 | 2020-04-23 | Address | 435 NORTH 2ND ST, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212004025 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
201207060418 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
200423060155 | 2020-04-23 | BIENNIAL STATEMENT | 2018-12-01 |
140225002341 | 2014-02-25 | BIENNIAL STATEMENT | 2012-12-01 |
120719000397 | 2012-07-19 | CERTIFICATE OF CHANGE | 2012-07-19 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State