Search icon

COUNTY WASTE AND RECYCLING SERVICE, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CWLJDVQXYXN7 2025-02-25 1927 ROUTE 9, CLIFTON PARK, NY, 12065, 1417, USA 1927 RTE 9, CLIFTON PARK, NY, 12065, 1417, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-02-28
Initial Registration Date 2017-04-18
Entity Start Date 1990-07-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 562111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS MORRILL
Address 1927 ROUTE 9, CLIFTON PARK, NY, 12065, USA
Government Business
Title PRIMARY POC
Name ROBERT CLONINGER
Address 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, 77381, USA
Title ALTERNATE POC
Name CHRIS MORRILL
Address 1927 ROUTE 9, CLIFTON PARK, NY, 12065, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UTF9 Cancelled/Replaced by 1L9G4 Non-Manufacturer 2017-05-04 2024-03-07 2022-08-31 No data

Contact Information

POC NICOLE KIRBY
Phone +1 518-877-2341
Address 1927 RTE 9, CLIFTON PARK, SARATOGA, NY, 12065 1417, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2017-04-20
CAGE number L0B44
Company Name WASTE CONNECTIONS, INC
CAGE Last Updated 2021-09-15
Immediate Level Owner
Vendor Certified 2017-04-20
CAGE number 1GWD9
Company Name WASTE CONNECTIONS, INC.
CAGE Last Updated 2024-07-11
List of Offerors (0) Information not Available

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

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 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
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)
2023-06-07 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-06 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-07 2023-06-07 Address 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2014-08-06 2020-07-07 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
171222000639 2017-12-22 CERTIFICATE OF MERGER 2017-12-22
170410006429 2017-04-10 BIENNIAL STATEMENT 2016-07-01
160527000335 2016-05-27 CERTIFICATE OF MERGER 2016-05-27
140806006255 2014-08-06 BIENNIAL STATEMENT 2014-07-01
121116006102 2012-11-16 BIENNIAL STATEMENT 2012-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 140P4321P0008 2021-03-03 2026-03-02 2026-03-02
Unique Award Key CONT_AWD_140P4321P0008_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 10619.28
Current Award Amount 10619.28
Potential Award Amount 13139.28

Description

Title SOLID WASTE AND RECYCLING, SARATOGA NATIONAL HISTORICAL PARK, STILLWATER, NEW YORK
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

Recipient Details

Recipient COUNTY WASTE AND RECYCLING SERVICE, INC.
UEI CWLJDVQXYXN7
Recipient Address UNITED STATES, 1927 RTE 9, CLIFTON PARK, SARATOGA, NEW YORK, 120651417

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343809638 0213100 2019-02-25 10913 STATE ROUTE 149, FORT ANN, NY, 12827
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2019-02-25
Case Closed 2019-02-28

Related Activity

Type Inspection
Activity Nr 1299143
Safety Yes
342991437 0213100 2018-03-01 10913 STATE ROUTE 149, FORT ANN, NY, 12827
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-03-01
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2019-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2018-06-08
Abatement Due Date 2018-11-21
Current Penalty 3325.0
Initial Penalty 5543.0
Contest Date 2018-06-29
Final Order 2018-11-09
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Shop - On or prior to March 1, 2018, an employee operated a forklift (Forklift Model: CAT P7000-D) without being trained and evaluated on the equipment.
Citation ID 01002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2018-06-08
Current Penalty 2827.0
Initial Penalty 4712.0
Contest Date 2018-06-29
Final Order 2018-11-09
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.253(b)(4)(iii): Oxygen cylinders in storage were not separated from fuel-gas cylinders or combustible materials (especially oil or grease), a minimum distance of 20 feet (6.1 m) or by a noncombustible barrier at least 5 feet (1.5 m) high having a fire-resistance rating of at least one-half hour: a) Shop - On or about March 1, 2018, an Oxygen cylinder was stored right next to an acetylene cylinder (flammable gas).
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2018-06-08
Abatement Due Date 2018-11-21
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-06-29
Final Order 2018-11-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a) Shop - On or about January 1, 2018 an employee used the Parts Washer without eye protection.
339748873 0213100 2014-04-30 1927 ROUTE 9, CLIFTON PARK, NY, 12065
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-04-30
Case Closed 2014-06-02

Related Activity

Type Inspection
Activity Nr 951871
Safety Yes
339518714 0213100 2013-12-12 1927 ROUTE 9, CLIFTON PARK, NY, 12065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-02-20
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2014-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2014-03-03
Abatement Due Date 2014-03-13
Current Penalty 2700.0
Initial Penalty 3600.0
Final Order 2014-03-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were not examined before being placed in service: a) On or before January 30, 2014 the powered industrial truck (forklift) in the truck maintenance garage at County Waste and Recycling, 1927 Route 9, Clifton Park, NY 12065 was not inspected on the days it was placed in service.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2014-03-03
Abatement Due Date 2014-03-13
Current Penalty 2025.0
Initial Penalty 2700.0
Final Order 2014-03-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(1): Electrical equipment was not free from recognized hazards that were likely to cause death or serious physical harm to employees, in that the employer did not ensure the safety of the equipment pursuant to the considerations in sections (i) through (viii) of 29 CR 1910.303(b)(1): On or about January 28, 2014 in the truck maintenance garage an electrical cord attached to a drop light was in use to illuminate the engine compartment of a truck being serviced. The drop light had an electrical cord which was missing insulation and showing signs of a previous inadequate repair by electrician's tape wound around the cord at locations where the insulation had worn though.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2014-03-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-18
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a) On or about 12/12/13 at the County Waste facility at 1927 Route 9 Clifton Park, New York in the dispatch building a fire extinguisher was not mounted or identified with a sign.
338499841 0213100 2013-01-28 83 WATER STREET, TROY, NY, 12180
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-01-28
Emphasis L: FORKLIFT
Case Closed 2013-06-05

Related Activity

Type Complaint
Activity Nr 757993
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 2013-03-28
Current Penalty 3400.0
Initial Penalty 3400.0
Final Order 2013-04-22
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: (a) On or about January 28, 2013, in the facility, the exit door on the east side of the building near the staging area in the paint booth side of the facility was locked from the inside when employees were working in the building.
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 2013-03-28
Abatement Due Date 2013-05-02
Current Penalty 3400.0
Initial Penalty 3400.0
Final Order 2013-04-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(b)(5)(iv): Space within the spray booth on the downstream and upstream sides of filters were not protected with approved automatic sprinklers: (a) On or about January 28, 2013, in the facility, for the conventional dry type spray booth, being used to apply flammable paints and primers by compressed air onto garbage containers.
Citation ID 01007A
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 2013-03-28
Abatement Due Date 2013-05-02
Current Penalty 3400.0
Initial Penalty 3400.0
Final Order 2013-04-22
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(4)(i): Inside storage rooms were not constructed to meet the fire-resistive rating for their use. Windows were not protected as set forth in the Standard for Fire Doors and Windows, NFPA No.80-1968, which was incorporated as reference as specified in 1910.106, for Class E or F openings: (a) On or about January 28, 2013, in the facility, for the window between the wall and the office.
Citation ID 01007B
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 2013-03-28
Abatement Due Date 2013-05-02
Current Penalty 0.0
Initial Penalty 3400.0
Final Order 2013-04-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(4)(iv): Every inside storage was not provided with either a gravity or mechanical exhaust ventilation system: (a) On or about January 28, 2013, in the facility, for the inside storage room being used to store flammable paints and primers being sprayed in the spray booth.
Citation ID 01008A
Citaton Type Other
Standard Cited 19100107 E01
Issuance Date 2013-03-28
Abatement Due Date 2013-04-17
Current Penalty 3400.0
Initial Penalty 3400.0
Final Order 2013-04-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107 (e)(1): The storage of flammable liquids or liquids with a flashpoint greater than 199.4 degrees Fahrenheit( 93 degrees Celsius) in connection with spraying operations did not conform to the requirements of 1910.106, where applicable: (a) On or about January 28, 2013, in the flammable storage room, for the red bench type safety can missing its cover, that was being filled with Klean Strip Paint Thinner containing stoddard solvents to soak paint gun parts at night.
Citation ID 01008B
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 2013-03-28
Abatement Due Date 2013-04-17
Current Penalty 0.0
Initial Penalty 3400.0
Final Order 2013-04-22
Nr Instances 3
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(e)(9): Whenever flammable liquids or liquids with a flashpoint greater than 199.4 degrees Fahrenheit(93 degrees Celsius) were transferred from one container to another, both containers were not effectively bonded and grounded to prevent discharge sparks of static electricity: (a) On or about January 25, 2013, in the spray booth, for the painter pouring primer from the original metal container into the metal paint pot for spraying without utilizing grounding and bonding techniques during the transfer. (b) On or about January 25, 2013, in the flammable storage room, for the painter pouring Klean Strip Paint Thinner from the original metal container into a broken red bench type safety container for cleaning gun parts without utilizing grounding and bonding techniques during the transfer. (c) On or about January 28, 2013, in the paint booth, for the painter pouring paint from the original metal container into the paint pots for spraying without utilizing grounding and bonding techniques during the transfer
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2013-03-28
Abatement Due Date 2013-04-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-22
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(i): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the identity of the hazardous chemical(s) contained therein: (a) On or about January 28, 2013, in the facility, for a garden type sprayer used for washing out the containers that held a diluted concentration of C-Spray Industrial Cleaner containing sodium hydroxide.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2013-03-28
Abatement Due Date 2013-04-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-22
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(i): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the appropriate hazard warnings: (a) On or about January 28, 2013, in the facility, for a garden type sprayer used for washing out the containers that held a diluted concentration of C-Spray Industrial Cleaner containing sodium hydroxide.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State