COUNTY WASTE - CANAAN B3 TRANSFER STATION, LLC

Name: | COUNTY WASTE - CANAAN B3 TRANSFER STATION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 1992 (33 years ago) |
Entity Number: | 1625691 |
ZIP code: | 12207 |
County: | Columbia |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-22 | 2024-04-01 | Address | 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Service of Process) |
2019-04-22 | 2024-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-05-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037591 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220405001607 | 2022-04-05 | BIENNIAL STATEMENT | 2022-04-01 |
200408060253 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
190422000105 | 2019-04-22 | CERTIFICATE OF AMENDMENT | 2019-04-22 |
SR-19698 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State