Search icon

BROWNING-FERRIS INDUSTRIES OF NEW YORK, INC.

Company Details

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

Central Index Key

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

Filings since 2012-07-26

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
BROWNING-FERRIS INDUSTRIES OF NEW YORK, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JULIA ARAMBULA Chief Executive Officer 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100682178 0214700 1987-02-23 1600 MERRICK ROAD, MERRICK, NY, 11566
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1987-02-27
Case Closed 1987-04-06

Related Activity

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