Search icon

WASTE MANAGEMENT OF NEW YORK, INC.

Company Details

Name: WASTE MANAGEMENT OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1960 (65 years ago)
Date of dissolution: 09 Mar 1999
Entity Number: 125639
ZIP code: 60523
County: New York
Place of Formation: New York
Address: 3003 BUTTERFIELD RD, OAK BROOK, IL, United States, 60523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CROPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
WASTE MANAGEMENT, INC. DOS Process Agent 3003 BUTTERFIELD RD, OAK BROOK, IL, United States, 60523

Chief Executive Officer

Name Role Address
JAMES M ROONEY Chief Executive Officer 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60523

History

Start date End date Type Value
2022-05-17 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-23 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-09-16 1998-02-04 Address 3003 BUTTERFIELD ROAD, OAK BROOK, IL, 60521, USA (Type of address: Service of Process)
1994-09-16 1998-02-04 Address 3003 BUTTERFIELD ROAD, OAK BROOK, IL, 60521, USA (Type of address: Chief Executive Officer)
1994-09-16 1998-02-04 Address 3003 BUTTERFIELD ROAD, OAK BROOK, IL, 60521, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
990309000878 1999-03-09 CERTIFICATE OF MERGER 1999-03-09
980204002236 1998-02-04 BIENNIAL STATEMENT 1998-01-01
980129000556 1998-01-29 CERTIFICATE OF MERGER 1998-01-29
940916002056 1994-09-16 BIENNIAL STATEMENT 1994-01-01
931224000200 1993-12-24 CERTIFICATE OF MERGER 1993-12-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24223C0007
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-10-01
Total Dollars Obligated:
40809.91
Current Total Value Of Award:
40809.91
Potential Total Value Of Award:
108171.31
Description:
OY1 - SOLID WASTE REMOVAL SERVICES FOR THE BATAVIA VA MEDICAL CENTER
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
VA24217P2610
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-10-01
Total Dollars Obligated:
18935.76
Current Total Value Of Award:
18935.76
Potential Total Value Of Award:
98542.92
Description:
IGF::CT::IGF TRASH/RECYCLING PROGRAM FOR BATAVIA VAMC. THE POP IS 10-01-2017 TO 09-30-2018. BASE + 4 OPTION YEARS.
Naics Code:
562219: OTHER NONHAZARDOUS WASTE TREATMENT AND DISPOSAL
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
36C24218P0131
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-11-01
Total Dollars Obligated:
19000.00
Current Total Value Of Award:
19000.00
Potential Total Value Of Award:
99800.00
Description:
RENTAL OF 3 40 YARD ROLL-OFF DUMPSTERS AT THE CANANDAIGUA VAMC
Naics Code:
562219: OTHER NONHAZARDOUS WASTE TREATMENT AND DISPOSAL
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-12-08
Type:
Planned
Address:
101 VARICK AVENUE, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-08-30
Type:
Complaint
Address:
101 VARICK AVENUE, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-06-19
Type:
FollowUp
Address:
221 VARICK AVENUE, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-06-04
Type:
Planned
Address:
123 VARICK AVE., BROOKLYN, NY, 11237
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1998-06-04
Type:
Planned
Address:
123 VARICK AVE., BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State