Name: | BROWNING-FERRIS INDUSTRIES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1965 (60 years ago) |
Entity Number: | 184146 |
ZIP code: | 10005 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 18500 North Allied Way, Phoenix, AZ, United States, 85054 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1485460 | 18500 N. ALLIED WAY, PHOENIX, AZ, 85054 | 18500 N. ALLIED WAY, PHOENIX, AZ, 85054 | 480-627-2700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 15-15D |
File number | 333-166469-281 |
Filing date | 2012-07-26 |
File | View File |
Filings since 2012-05-21
Form type | POSASR |
File number | 333-166469-281 |
Filing date | 2012-05-21 |
File | View File |
Filings since 2012-04-27
Form type | POSASR |
File number | 333-166469-281 |
Filing date | 2012-04-27 |
File | View File |
Filings since 2011-05-03
Form type | 424B2 |
File number | 333-166469-281 |
Filing date | 2011-05-03 |
File | View File |
Filings since 2011-05-02
Form type | 424B2 |
File number | 333-166469-281 |
Filing date | 2011-05-02 |
File | View File |
Filings since 2010-09-10
Form type | POS AM |
File number | 333-166567-280 |
Filing date | 2010-09-10 |
File | View File |
Filings since 2010-07-06
Form type | 424B3 |
File number | 333-166567-280 |
Filing date | 2010-07-06 |
File | View File |
Filings since 2010-07-01
Form type | EFFECT |
File number | 333-166567-280 |
Filing date | 2010-07-01 |
File | View File |
Filings since 2010-07-01
Form type | CORRESP |
Filing date | 2010-07-01 |
File | View File |
Filings since 2010-06-30
Form type | CORRESP |
Filing date | 2010-06-30 |
File | View File |
Filings since 2010-06-29
Form type | S-4/A |
File number | 333-166567-280 |
Filing date | 2010-06-29 |
File | View File |
Filings since 2010-06-22
Form type | S-4/A |
File number | 333-166567-280 |
Filing date | 2010-06-22 |
File | View File |
Filings since 2010-06-17
Form type | UPLOAD |
Filing date | 2010-06-17 |
File | View File |
Filings since 2010-06-15
Form type | S-4/A |
File number | 333-166567-280 |
Filing date | 2010-06-15 |
File | View File |
Filings since 2010-06-09
Form type | S-4/A |
File number | 333-166567-280 |
Filing date | 2010-06-09 |
File | View File |
Filings since 2010-06-01
Form type | UPLOAD |
Filing date | 2010-06-01 |
File | View File |
Filings since 2010-05-06
Form type | S-4/A |
File number | 333-166567-280 |
Filing date | 2010-05-06 |
File | View File |
Filings since 2010-05-06
Form type | S-4/A |
File number | 333-166567-280 |
Filing date | 2010-05-06 |
File | View File |
Filings since 2010-05-06
Form type | S-4 |
File number | 333-166567-280 |
Filing date | 2010-05-06 |
File | View File |
Filings since 2010-05-03
Form type | S-3ASR |
File number | 333-166469-281 |
Filing date | 2010-05-03 |
File | View File |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1EYC8 | Active | Non-Manufacturer | 1998-06-03 | 2024-03-10 | No data | No data | |||||||||||||||
|
POC | ELIZABETH TOMLINSON |
Phone | +1 518-785-7030 |
Fax | +1 518-785-1329 |
Address | 136 SICKER RD, LATHAM, ALBANY, NY, 12110 1571, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
BROWNING-FERRIS INDUSTRIES OF NEW YORK, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JULIA ARAMBULA | Chief Executive Officer | 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2021-02-22 | 2025-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-05 | 2021-02-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-05 | 2025-02-03 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-02-01 | 2019-02-05 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2015-02-02 | 2017-02-01 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2013-02-01 | 2015-02-02 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2011-02-09 | 2013-02-01 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003413 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201000288 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210222060066 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190205061397 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-2443 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2442 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170201007800 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007975 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130201006358 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
110209002776 | 2011-02-09 | BIENNIAL STATEMENT | 2011-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100682178 | 0214700 | 1987-02-23 | 1600 MERRICK ROAD, MERRICK, NY, 11566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360139463 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100244 A02 I |
Issuance Date | 1987-03-06 |
Abatement Due Date | 1987-03-23 |
Current Penalty | 490.0 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100244 A02 I |
Issuance Date | 1987-03-06 |
Abatement Due Date | 1987-03-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100244 A02 III |
Issuance Date | 1987-03-06 |
Abatement Due Date | 1987-03-23 |
Current Penalty | 490.0 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100244 A02 VIA |
Issuance Date | 1987-03-06 |
Abatement Due Date | 1987-03-23 |
Current Penalty | 490.0 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State