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