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
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 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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) |
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-2442 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State