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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State