Search icon

SOLID WASTE SERVICES, INC.

Company Details

Name: SOLID WASTE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1985 (40 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 997868
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: & SHUKOFF.,2 STATE ST., 500 CROSSROADS BLDG, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIX SPINDELMAN TURK HIMELEIN DOS Process Agent & SHUKOFF.,2 STATE ST., 500 CROSSROADS BLDG, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
DP-873141 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B227376-2 1985-05-16 CERTIFICATE OF INCORPORATION 1985-05-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302024 Other Contract Actions 2003-04-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-04-28
Termination Date 2003-09-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name SOLID WASTE SERVICES, INC.
Role Plaintiff
Name NEW YORK CITY DEPARTMENT OF EN
Role Defendant
0203259 Other Contract Actions 2002-06-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2002-06-05
Termination Date 2004-02-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name COUNTY OF NASSAU
Role Plaintiff
Name SOLID WASTE SERVICES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State