Search icon

HAKES C&D DISPOSAL, INC.

Company Details

Name: HAKES C&D DISPOSAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1990 (35 years ago)
Entity Number: 1418082
ZIP code: 10005
County: Chemung
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

DOS Process Agent

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001224217
Phone:
8027750325

Latest Filings

Form type:
424B5
File number:
333-200784-31
Filing date:
2015-02-10
File:
Form type:
424B5
File number:
333-200784-31
Filing date:
2015-02-06
File:
Form type:
EFFECT
File number:
333-200784-31
Filing date:
2014-12-29
File:
Form type:
S-3/A
File number:
333-200784-31
Filing date:
2014-12-17
File:
Form type:
S-3
File number:
333-200784-31
Filing date:
2014-12-05
File:

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer)
2021-12-02 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2006-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904004300 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220103002867 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200109060061 2020-01-09 BIENNIAL STATEMENT 2020-01-01
SR-18173 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18174 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State