Search icon

PORTLAND C & D SITE, INC.

Company Details

Name: PORTLAND C & D SITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1990 (35 years ago)
Entity Number: 1412381
ZIP code: 10005
County: Chautauqua
Place of Formation: New York
Principal Address: 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN W CASELLA Chief Executive Officer 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-01-27 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-27 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112003996 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220103002960 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200109060076 2020-01-09 BIENNIAL STATEMENT 2020-01-01
SR-18144 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18143 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State