ADVANCED WASTE SYSTEMS, INC.

Name: | ADVANCED WASTE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1988 (37 years ago) |
Entity Number: | 1239399 |
ZIP code: | 06810 |
County: | Putnam |
Place of Formation: | New York |
Address: | 307 WHITE ST, DANBURY, CT, United States, 06810 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW STARR | Chief Executive Officer | 307 WHITE ST, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
DAVID DUNLEAVY | DOS Process Agent | 307 WHITE ST, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-17 | 2010-08-31 | Address | 1991 ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2000-04-17 | 2010-08-31 | Address | 1991 ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office) |
2000-04-17 | 2010-08-31 | Address | 1991 ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
1988-03-01 | 2000-04-17 | Address | RTE 9, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100831003149 | 2010-08-31 | BIENNIAL STATEMENT | 2010-03-01 |
000417002001 | 2000-04-17 | BIENNIAL STATEMENT | 2000-03-01 |
B608466-4 | 1988-03-01 | CERTIFICATE OF INCORPORATION | 1988-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State