Search icon

NATIONAL WASTE, INC.

Print

Details

Entity Number 1421417

Status Inactive

NameNATIONAL WASTE, INC.

CountySuffolk

Date of registration 08 Feb 1990 (35 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

JEROME GENOVA

Chief Executive Officer

510 LEONARD CT, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address

JEROME GENOVA

DOS Process Agent

510 LEONARD CT, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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