Name: | Disposal Consultant Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Dec 2012 (12 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Identification Number: | 000795240 |
Place of Formation: | NEW JERSEY |
Principal Address: | 2355 WAUKEGAN RD, BANNOCKBURN, IL, 60015, USA |
Purpose: | HAZARDOUS WASTE SERVICES |
NAICS
562112 Hazardous Waste CollectionThis U.S. industry comprises establishments primarily engaged in collecting and/or hauling hazardous waste within a local area and/or operating hazardous waste transfer stations. Hazardous waste collection establishments may be responsible for the identification, treatment, packaging, and labeling of waste for the purposes of transport. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
RICHARD MOORE | PRESIDENT | 2355 WAUKEGAN RD BANNOCKBURN , IL 60015 USA |
Name | Role | Address |
---|---|---|
JANET ZELENKA | TREASURER | 2355 WAUKEGAN RD BANNOCKBURN , IL 60015 USA |
Name | Role | Address |
---|---|---|
JANET ZELENKA | VICE PRESIDENT | 2355 WAUKEGAN RD BANNOCKBURN , IL 60015 USA |
S. CORY WHITE | VICE PRESIDENT | 2355 WAUKEGAN RD BANNOCKBURN , IL 60015 USA |
Name | Role | Address |
---|---|---|
RICHARD MOORE | DIRECTOR | 2355 WAUKEGAN RD BANNOCKBURN , IL 60015 USA |
S. CORY WHITE | DIRECTOR | 2355 WAUKEGAN RD BANNOCKBURN , IL 60015 USA |
JANET ZELENKA | DIRECTOR | 2355 WAUKEGAN RD BANNOCKBURN , IL 60015 USA |
Number | Name | File Date |
---|---|---|
202223925120 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220139160 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202192922760 | Annual Report | 2021-02-25 |
202069992900 | Statement of Change of Registered/Resident Agent | 2020-10-30 |
202052109470 | Annual Report - Amended | 2020-09-04 |
202034936430 | Annual Report | 2020-02-22 |
201986002510 | Annual Report | 2019-02-05 |
201857995730 | Annual Report | 2018-02-09 |
201731269410 | Annual Report | 2017-02-01 |
201692412700 | Annual Report | 2016-02-13 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State