Search icon

R.A. BRONSON, INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1224246 No data C/O CASELLA WASTE SYSTEMS INC, 25 GREENS HILL LANE, RUTLAND, VT, 05701 8027750325

Filings since 2008-10-28

Form type EFFECT
File number 333-154309-15
Filing date 2008-10-28
File View File

Filings since 2008-10-15

Form type S-3
File number 333-154309-15
Filing date 2008-10-15
File View File

Filings since 2005-08-23

Form type S-3/A
File number 333-121088-20
Filing date 2005-08-23
File View File

Filings since 2005-08-03

Form type S-3/A
File number 333-121088-20
Filing date 2005-08-03
File View File

Filings since 2004-12-08

Form type S-3
File number 333-121088-20
Filing date 2004-12-08
File View File

Filings since 2004-03-02

Form type 424B3
File number 333-112996-41
Filing date 2004-03-02
File View File

Filings since 2004-02-20

Form type S-4
File number 333-112996-41
Filing date 2004-02-20
File View File

Filings since 2003-08-06

Form type S-4/A
File number 333-103106-13
Filing date 2003-08-06
File View File

Filings since 2003-07-24

Form type S-4/A
File number 333-103106-13
Filing date 2003-07-24
File View File

Filings since 2003-04-16

Form type S-4/A
File number 333-103106-13
Filing date 2003-04-16
File View File

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)
1993-07-22 2001-04-09 Address RTE 2, POTSDAM, NY, 00000, USA (Type of address: Service of Process)
1988-01-05 1993-07-22 Address RTE 2, POTSDAM, NY, USA (Type of address: Service of Process)

Filings

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
040129002787 2004-01-29 BIENNIAL STATEMENT 2004-01-01
020114002002 2002-01-14 BIENNIAL STATEMENT 2002-01-01
010409002370 2001-04-09 BIENNIAL STATEMENT 2000-01-01
981029000691 1998-10-29 CERTIFICATE OF MERGER 1998-10-29
980130002727 1998-01-30 BIENNIAL STATEMENT 1998-01-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State