Search icon

COUNTY WASTE AND RECYCLING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTY WASTE AND RECYCLING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1990 (35 years ago)
Entity Number: 1463363
ZIP code: 12207
County: Saratoga
Place of Formation: New York
Principal Address: 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, United States, 77380
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RONALD J. MITTELSTAEDT Chief Executive Officer 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, United States, 77380

Unique Entity ID

Unique Entity ID:
CWLJDVQXYXN7
CAGE Code:
1L9G4
UEI Expiration Date:
2025-11-22

Business Information

Activation Date:
2024-11-26
Initial Registration Date:
2017-04-18

Commercial and government entity program

CAGE number:
1L9G4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-26
CAGE Expiration:
2029-11-26
SAM Expiration:
2025-11-22

Contact Information

POC:
ROBERT CLONINGER

Highest Level Owner

Vendor Certified:
2024-11-26
CAGE number:
L0B44
Company Name:
WASTE CONNECTIONS, INC

Immediate Level Owner

Vendor Certified:
2024-11-26
CAGE number:
1GWD9
Company Name:
WASTE CONNECTIONS US, INC.

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-06-07 Address 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-07-02 Address 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702004181 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230607001756 2023-06-07 AMENDMENT TO BIENNIAL STATEMENT 2023-06-07
220701000726 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200707060191 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180705007544 2018-07-05 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P4321P0008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2857.68
Base And Exercised Options Value:
2857.68
Base And All Options Value:
337.68
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2021-03-03
Description:
SOLID WASTE AND RECYCLING, SARATOGA NATIONAL HISTORICAL PARK, STILLWATER, NEW YORK
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
INP15PX03942
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2017-10-01
Description:
IGF::OT::IGF G:NOGRN EXERCISE OPTION YEAR TWO FOR SOLID WASTE AND RECYCLING REMOVAL SERVICES AT SARATOGA NATIONAL HISTORICAL PARK LOCATED IN STILLWATER, NEW YORK.
Naics Code:
562119: OTHER WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-25
Type:
FollowUp
Address:
10913 STATE ROUTE 149, FORT ANN, NY, 12827
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-03-01
Type:
Planned
Address:
10913 STATE ROUTE 149, FORT ANN, NY, 12827
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-04-30
Type:
FollowUp
Address:
1927 ROUTE 9, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-12-12
Type:
Planned
Address:
1927 ROUTE 9, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-01-28
Type:
Complaint
Address:
83 WATER STREET, TROY, NY, 12180
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

DBA Name:
COUNTY WASTE
Carrier Operation:
Interstate
Fax:
(518) 877-7337
Add Date:
2001-10-04
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
160
Drivers:
105
Inspections:
64
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State