Search icon

AUTOMATED WASTE DISPOSAL, INC.

Branch

Company Details

Name: AUTOMATED WASTE DISPOSAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1986 (39 years ago)
Date of dissolution: 02 Aug 2016
Branch of: AUTOMATED WASTE DISPOSAL, INC., Connecticut (Company Number 0092455)
Entity Number: 1080308
ZIP code: 06810
County: Westchester
Place of Formation: Connecticut
Address: 307 WHITE STREET, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
DAVID DUNLEAVY DOS Process Agent 307 WHITE STREET, DANBURY, CT, United States, 06810

Chief Executive Officer

Name Role Address
MATTHEW STARR Chief Executive Officer 307 WHITE STREET, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2008-05-29 2010-06-10 Address 307 WHITE ST., DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2004-05-18 2008-05-29 Address 307 WHITE ST., DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
1993-02-26 2010-06-10 Address 148 DEERHILL AVE, DANBURY, CT, 06810, USA (Type of address: Service of Process)
1993-02-26 2004-05-18 Address 10 WELDONWOODS RD, NEW FAIRFIELD, CT, 06812, USA (Type of address: Chief Executive Officer)
1993-02-26 2010-06-10 Address 307 WHITE ST, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160802000186 2016-08-02 SURRENDER OF AUTHORITY 2016-08-02
100610002485 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080529002464 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060515002163 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040518002280 2004-05-18 BIENNIAL STATEMENT 2004-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State