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

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

Central Index Key

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.

CIK number:
0001224246
Phone:
8027750325

Latest Filings

Form type:
EFFECT
File number:
333-154309-15
Filing date:
2008-10-28
File:
Form type:
S-3
File number:
333-154309-15
Filing date:
2008-10-15
File:
Form type:
S-3/A
File number:
333-121088-20
Filing date:
2005-08-23
File:
Form type:
S-3/A
File number:
333-121088-20
Filing date:
2005-08-03
File:
Form type:
S-3
File number:
333-121088-20
Filing date:
2004-12-08
File:

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)

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State