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 |
Name | Role | Address |
---|---|---|
DAVID DUNLEAVY | DOS Process Agent | 307 WHITE STREET, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
MATTHEW STARR | Chief Executive Officer | 307 WHITE STREET, DANBURY, CT, United States, 06810 |
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) |
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