Search icon

B. AND C. SANITATION CORPORATION

Company Details

Name: B. AND C. SANITATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1987 (38 years ago)
Date of dissolution: 24 Apr 2014
Entity Number: 1162052
ZIP code: 10005
County: St. Lawrence
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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
JOHN W CASELLA Chief Executive Officer 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701

History

Start date End date Type Value
2006-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-02 2006-01-27 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-02-02 2006-01-27 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-04-15 2013-05-06 Address 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-16018 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16017 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140424000600 2014-04-24 CERTIFICATE OF MERGER 2014-04-24
130506002277 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110527002721 2011-05-27 BIENNIAL STATEMENT 2011-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State