Search icon

SENECA MEADOWS, INC.

Company Details

Name: SENECA MEADOWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1959 (66 years ago)
Entity Number: 116476
ZIP code: 12207
County: Seneca
Place of Formation: New York
Principal Address: C/O WASTE CONNECTIONS US, INC., 3 WATERWAY SQUARE PLACE #110, THE WOODLANDS, TX, United States, 77380
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD J. MITTELSTAEDT Chief Executive Officer C/O WASTE CONNECTIONS US, INC., 3 WATERWAY SQUARE PLACE #110, THE WOODLANDS, TX, United States, 77380

Permits

Number Date End date Type Address
80837 2024-02-01 2029-01-31 Mined land permit Burgess Rd, Waterloo, NY
80413 2022-10-13 2027-10-12 Mined land permit 1786 Salcman Rd, Waterloo, NY, 13165 0944
80331 2020-01-13 2025-01-12 Mined land permit 1786 Salcman Road, Waterloo, NY, 13165
80763 2010-06-10 2015-06-09 Mined land permit 1786 Salcman Rd, Waterloo, NY, 13165
80737 2007-05-08 2008-07-06 Mined land permit 1786 Salcman Rd, Waterloo, NY, 13165

History

Start date End date Type Value
2025-01-08 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.001
2025-01-08 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2025-01-08 2025-01-08 Address C/O WASTE CONNECTIONS US, INC., 3 WATERWAY SQUARE PLACE #110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Shares Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.001
2024-04-25 2024-04-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250108000662 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230607001672 2023-06-07 AMENDMENT TO BIENNIAL STATEMENT 2023-06-07
230111000708 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210104062155 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060445 2019-01-03 BIENNIAL STATEMENT 2019-01-01

Mines

Mine Information

Mine Name:
SALCMAN ROAD MINE
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Common Clays NEC

Parties

Party Name:
Seneca Meadows Inc
Party Role:
Operator
Start Date:
2000-10-01
Party Name:
Peter Thummler
Party Role:
Current Controller
Start Date:
2000-10-01
Party Name:
Seneca Meadows Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-08
Type:
Fat/Cat
Address:
1786 SALCMAN ROAD, WATERLOO, NY, 13165
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-30
Type:
Referral
Address:
1786 SALCMAN ROAD, WATERLOO, NY, 13165
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-02-22
Type:
Referral
Address:
1786 SALCMAN ROAD, WATERLOO, NY, 13165
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 539-0299
Add Date:
2004-08-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-09-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
SENECA MEADOWS, INC.
Party Role:
Defendant
Party Name:
HACKENSACK RIVERKEEPER,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1995-08-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Torts to Land

Parties

Party Name:
SENECA MEADOWS, INC.
Party Role:
Plaintiff
Party Name:
ECI LIQUIDATING, INC,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State