Search icon

WASTE LEASING & HAULERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WASTE LEASING & HAULERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1983 (42 years ago)
Date of dissolution: 10 Apr 2002
Entity Number: 856705
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 3496 COURT ST RD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPITAL ENVIRONMENTAL RESOURCE (US) INC DOS Process Agent 3496 COURT ST RD, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
MICHAEL HESS Chief Executive Officer 3496 COURT ST RD, SYRACUSE, NY, United States, 13206

Links between entities

Type:
Headquarter of
Company Number:
0520547
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000103302
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0600914
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_61938362
State:
ILLINOIS

History

Start date End date Type Value
1993-08-31 1999-08-17 Address 3496 COURT STREET ROAD, P.O. BOX 6291, SYRACUSE, NY, 13217, USA (Type of address: Chief Executive Officer)
1993-08-31 1999-08-17 Address 3496 COURT STREET ROAD, PO BOX 6291, SYRACUSE, NY, 13217, USA (Type of address: Principal Executive Office)
1992-12-10 1999-08-17 Address P.O. BOX 6207, SYRACUSE, NY, 13217, USA (Type of address: Service of Process)
1983-07-21 1992-12-10 Address ALPERT & STEARNS, 404 EAST GENESEE ST., FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020410000491 2002-04-10 CERTIFICATE OF DISSOLUTION 2002-04-10
990817002082 1999-08-17 BIENNIAL STATEMENT 1999-07-01
970721002288 1997-07-21 BIENNIAL STATEMENT 1997-07-01
930831002025 1993-08-31 BIENNIAL STATEMENT 1993-07-01
921210000409 1992-12-10 CERTIFICATE OF CHANGE 1992-12-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State