Name: | R.A. BRONSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1988 (37 years ago) |
Date of dissolution: | 30 Apr 2009 |
Entity Number: | 1224494 |
ZIP code: | 10011 |
County: | St. Lawrence |
Place of Formation: | New York |
Principal Address: | 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN W CASELLA | Chief Executive Officer | 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2005-02-09 | 2006-01-27 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-02-09 | 2006-01-27 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-04-09 | 2005-02-09 | Address | CASELLA WASTE SYSTEMS INC, 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Service of Process) |
1993-07-22 | 2001-04-09 | Address | ELM STREET ROAD, PO BOX 728, MALONE, NY, 12953, USA (Type of address: Principal Executive Office) |
1993-07-22 | 2001-04-09 | Address | PO BOX 728, ELM STREET ROAD, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090430000297 | 2009-04-30 | CERTIFICATE OF MERGER | 2009-04-30 |
080125003072 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060127000119 | 2006-01-27 | CERTIFICATE OF CHANGE | 2006-01-27 |
051214002673 | 2005-12-14 | BIENNIAL STATEMENT | 2006-01-01 |
050209000035 | 2005-02-09 | CERTIFICATE OF CHANGE | 2005-02-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State