Name: | CASELLA WASTE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1989 (36 years ago) |
Entity Number: | 1326626 |
ZIP code: | 10005 |
County: | Washington |
Place of Formation: | Vermont |
Principal Address: | 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN W. CASELLA | Chief Executive Officer | 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-02-28 | Address | 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-02-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-13 | 2025-02-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228004075 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
230213001730 | 2023-02-13 | BIENNIAL STATEMENT | 2023-02-01 |
210201060528 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190215060457 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
SR-17467 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State