Search icon

METROPOLITAN TRANSFER STATION, INC.

Company Details

Name: METROPOLITAN TRANSFER STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1993 (31 years ago)
Entity Number: 1780279
ZIP code: 12207
County: Bronx
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 C/O WASTE CONNECTIONS US, INC., 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, United States, 77380

Form 5500 Series

Employer Identification Number (EIN):
133745370
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address C/O WASTE CONNECTIONS US, INC., 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 287 HALLECK ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2019-07-19 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-07-19 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-01-27 2023-12-01 Address 287 HALLECK ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201039209 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211203000578 2021-12-03 BIENNIAL STATEMENT 2021-12-03
190719000170 2019-07-19 CERTIFICATE OF AMENDMENT 2019-07-19
190104060608 2019-01-04 BIENNIAL STATEMENT 2017-12-01
140114002182 2014-01-14 BIENNIAL STATEMENT 2013-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State