Name: | NATIONAL WASTE DISPOSAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1985 (40 years ago) |
Date of dissolution: | 03 Jun 2003 |
Entity Number: | 982713 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 LINCOLN AVE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 LINCOLN AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
PINA NOTARANTONIO | Chief Executive Officer | 11 LINCOLN AVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-11 | 1999-03-11 | Address | 42 LAWRENCE LANE, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office) |
1993-09-10 | 1997-04-11 | Address | 2131 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1993-09-10 | 1997-04-11 | Address | 2131 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1993-09-10 | 1999-03-11 | Address | 2131 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1985-03-20 | 1993-09-10 | Address | 1377 HARDING ST., NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030603000609 | 2003-06-03 | CERTIFICATE OF DISSOLUTION | 2003-06-03 |
010319002138 | 2001-03-19 | BIENNIAL STATEMENT | 2001-03-01 |
990311002564 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970411002578 | 1997-04-11 | BIENNIAL STATEMENT | 1997-03-01 |
960927000579 | 1996-09-27 | CERTIFICATE OF MERGER | 1996-09-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State