Search icon

ISLAND WASTE SERVICES LTD.

Company Details

Name: ISLAND WASTE SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1986 (39 years ago)
Entity Number: 1092079
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 18500 North Allied Way, Phoenix, AZ, United States, 85054
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISLAND WASTE SERVICES LTD. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JULIA ARAMBULA Chief Executive Officer 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054

Agent

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001485462
Phone:
480-627-2700

Latest Filings

Form type:
15-15D
File number:
333-166469-345
Filing date:
2012-07-26
File:
Form type:
POSASR
File number:
333-166469-345
Filing date:
2012-05-21
File:
Form type:
POSASR
File number:
333-166469-345
Filing date:
2012-04-27
File:
Form type:
424B2
File number:
333-166469-345
Filing date:
2011-05-03
File:
Form type:
424B2
File number:
333-166469-345
Filing date:
2011-05-02
File:

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2020-06-12 2024-06-10 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2020-06-12 2024-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-12 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240610001116 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220615001268 2022-06-15 BIENNIAL STATEMENT 2022-06-01
200612060480 2020-06-12 BIENNIAL STATEMENT 2020-06-01
SR-15279 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601007335 2018-06-01 BIENNIAL STATEMENT 2018-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-07-27
Type:
Planned
Address:
344 DUFFY AVE., HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State