Entity Number 1421417
Status Inactive
NameNATIONAL WASTE, INC.
CountySuffolk
Date of registration 08 Feb 1990 (35 years ago) 08 Feb 1990
Date of dissolution 27 Dec 2000 27 Dec 2000
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 100 NAAMANS RD, CLAYMONT, DE, United States, 19703
Principal Address ZIP code
Address 510 LEONARD CT, LINDENHURST, NY, United States, 11757
Address ZIP code 11757
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JEROME GENOVA
Chief Executive Officer
510 LEONARD CT, LINDENHURST, NY, United States, 11757
JEROME GENOVA
DOS Process Agent
510 LEONARD CT, LINDENHURST, NY, United States, 11757
1993-05-20
2000-03-24
Address
354 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-05-20
2000-03-24
Address
100 NAAMANS ROAD, CLAYMONT, DE, 19703, USA (Type of address: Principal Executive Office)
1993-05-20
2000-03-24
Address
354 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1990-02-08
1993-05-20
Address
1550 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
DP-1498214
2000-12-27
DISSOLUTION BY PROCLAMATION
2000-12-27
000324002165
2000-03-24
BIENNIAL STATEMENT
2000-02-01
930520002940
1993-05-20
BIENNIAL STATEMENT
1993-02-01
C110861-3
1990-02-23
CERTIFICATE OF AMENDMENT
1990-02-23
C105957-3
1990-02-08
CERTIFICATE OF INCORPORATION
1990-02-08
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts