Search icon

BFI REF-FUEL, INC.

Company Details

Name: BFI REF-FUEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1994 (31 years ago)
Entity Number: 1857974
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 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

DOS Process Agent

Name Role Address
BFI REF-FUEL, INC. DOS Process Agent C T CORPORATION SYSTEM, 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

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2020-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-10-01 2024-10-01 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001037140 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221003003047 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001061988 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-22147 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001007904 2018-10-01 BIENNIAL STATEMENT 2018-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State