Search icon

LAIDLAW USA, INC.

Company Details

Name: LAIDLAW USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1994 (30 years ago)
Date of dissolution: 28 Jul 2014
Entity Number: 1879233
ZIP code: 10005
County: Kings
Place of Formation: New York
Principal Address: 600 VINE STREET, SUITE 1400, CINCINNATI, OH, United States, 45202
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LINDA BURTWISTLE Chief Executive Officer 600 VINE STREET, SUITE 1400, CINCINNATI, OH, United States, 45202

Central Index Key

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.

CIK number:
0001277765
Phone:
6308483000

Latest Filings

Form type:
424B3
File number:
333-112309-09
Filing date:
2004-03-25
File:
Form type:
S-4/A
File number:
333-112309-09
Filing date:
2004-03-17
File:
Form type:
S-4
File number:
333-112309-09
Filing date:
2004-01-29
File:

History

Start date End date Type Value
2009-02-19 2012-12-05 Address 600 VINE ST, STE 1400, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2008-12-03 2009-02-19 Address 55 SHUMAN BLVD, STE 400, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2003-01-14 2008-12-03 Address 55 SHUMAN BLVD, SUITE 400, NAPERVILLE, IL, 60563, USA (Type of address: Principal Executive Office)
2003-01-14 2008-12-03 Address 55 SHUMAN BLVD, SUITE 400, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2000-01-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-22413 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140728000286 2014-07-28 CERTIFICATE OF DISSOLUTION 2014-07-28
121205006077 2012-12-05 BIENNIAL STATEMENT 2012-12-01
101209002559 2010-12-09 BIENNIAL STATEMENT 2010-12-01
090219002193 2009-02-19 AMENDMENT TO BIENNIAL STATEMENT 2008-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State