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
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1485462 | 18500 N. ALLIED WAY, PHOENIX, AZ, 85054 | 18500 N. ALLIED WAY, PHOENIX, AZ, 85054 | 480-627-2700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 15-15D |
File number | 333-166469-345 |
Filing date | 2012-07-26 |
File | View File |
Filings since 2012-05-21
Form type | POSASR |
File number | 333-166469-345 |
Filing date | 2012-05-21 |
File | View File |
Filings since 2012-04-27
Form type | POSASR |
File number | 333-166469-345 |
Filing date | 2012-04-27 |
File | View File |
Filings since 2011-05-03
Form type | 424B2 |
File number | 333-166469-345 |
Filing date | 2011-05-03 |
File | View File |
Filings since 2011-05-02
Form type | 424B2 |
File number | 333-166469-345 |
Filing date | 2011-05-02 |
File | View File |
Filings since 2010-09-10
Form type | POS AM |
File number | 333-166567-324 |
Filing date | 2010-09-10 |
File | View File |
Filings since 2010-07-06
Form type | 424B3 |
File number | 333-166567-324 |
Filing date | 2010-07-06 |
File | View File |
Filings since 2010-07-01
Form type | EFFECT |
File number | 333-166567-324 |
Filing date | 2010-07-01 |
File | View File |
Filings since 2010-07-01
Form type | CORRESP |
Filing date | 2010-07-01 |
File | View File |
Filings since 2010-06-30
Form type | CORRESP |
Filing date | 2010-06-30 |
File | View File |
Filings since 2010-06-29
Form type | S-4/A |
File number | 333-166567-324 |
Filing date | 2010-06-29 |
File | View File |
Filings since 2010-06-22
Form type | S-4/A |
File number | 333-166567-324 |
Filing date | 2010-06-22 |
File | View File |
Filings since 2010-06-17
Form type | UPLOAD |
Filing date | 2010-06-17 |
File | View File |
Filings since 2010-06-15
Form type | S-4/A |
File number | 333-166567-324 |
Filing date | 2010-06-15 |
File | View File |
Filings since 2010-06-09
Form type | S-4/A |
File number | 333-166567-324 |
Filing date | 2010-06-09 |
File | View File |
Filings since 2010-06-01
Form type | UPLOAD |
Filing date | 2010-06-01 |
File | View File |
Filings since 2010-05-06
Form type | S-4/A |
File number | 333-166567-324 |
Filing date | 2010-05-06 |
File | View File |
Filings since 2010-05-06
Form type | S-4/A |
File number | 333-166567-324 |
Filing date | 2010-05-06 |
File | View File |
Filings since 2010-05-06
Form type | S-4 |
File number | 333-166567-324 |
Filing date | 2010-05-06 |
File | View File |
Filings since 2010-05-03
Form type | S-3ASR |
File number | 333-166469-345 |
Filing date | 2010-05-03 |
File | View File |
Name | Role | Address |
---|---|---|
ISLAND WASTE SERVICES LTD. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JULIA ARAMBULA | Chief Executive Officer | 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
2018-06-01 | 2020-06-12 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-01 | 2018-06-01 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2014-06-04 | 2016-06-01 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2012-06-08 | 2014-06-04 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2008-06-27 | 2012-06-08 | Address | 6749 DIXIE HWY, ERIE, MI, 48133, USA (Type of address: Chief Executive Officer) |
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 |
160601007433 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140604006537 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120608006412 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
100617002560 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
080627002559 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307631838 | 0214700 | 2005-07-27 | 344 DUFFY AVE., HICKSVILLE, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 D01 |
Issuance Date | 2005-10-27 |
Abatement Due Date | 2005-11-16 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2005-10-27 |
Abatement Due Date | 2005-11-01 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100305 B01 |
Issuance Date | 2005-10-27 |
Abatement Due Date | 2005-10-27 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100305 B02 |
Issuance Date | 2005-10-27 |
Abatement Due Date | 2005-10-27 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 2005-10-27 |
Abatement Due Date | 2005-11-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State