Search icon

TOTAL RECLAMATION SYSTEMS INCORPORATED

Company Details

Name: TOTAL RECLAMATION SYSTEMS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1983 (41 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 879616
ZIP code: 12065
County: Rensselaer
Place of Formation: New York
Address: P.O. BOX 958, CLIFTON PARK, NY, United States, 12065
Principal Address: P.O. BOX 61, 31 ONTARIO STREET, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURENCE I. FOX Chief Executive Officer P.O. BOX 958, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
FOX AND CHARLES DOS Process Agent P.O. BOX 958, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1983-11-07 1993-06-14 Address 805 ROUTE 146, P. O. BOX 763, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1566154 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
950501002412 1995-05-01 BIENNIAL STATEMENT 1993-11-01
930614002887 1993-06-14 BIENNIAL STATEMENT 1992-11-01
B037471-6 1983-11-07 CERTIFICATE OF INCORPORATION 1983-11-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State