Search icon

SAFETY-KLEEN (LONE AND GRASSY MOUNTAIN), INC.

Company Details

Name: SAFETY-KLEEN (LONE AND GRASSY MOUNTAIN), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1986 (39 years ago)
Entity Number: 1085828
ZIP code: 10005
County: New York
Place of Formation: Oklahoma
Principal Address: 220 OUTLET POINTE BLVD, COLUMBIA, SC, United States, 29210
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KENNETH W WINGER Chief Executive Officer 220 OUTLET POINTE BLVD, COLUMBIA, SC, United States, 29210

History

Start date End date Type Value
1999-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-06-10 1998-07-17 Name LAIDLAW ENVIRONMENTAL SERVICES (LONE AND GRASSY MOUNTAIN), INC.
1996-05-31 1999-10-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-04-26 1999-10-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-15188 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15187 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991004000017 1999-10-04 CERTIFICATE OF CHANGE 1999-10-04
980717000038 1998-07-17 CERTIFICATE OF AMENDMENT 1998-07-17
970610000153 1997-06-10 CERTIFICATE OF AMENDMENT 1997-06-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State