Name: | CORNING COMMUNITY DISPOSAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1966 (59 years ago) |
Date of dissolution: | 24 Apr 2014 |
Entity Number: | 199246 |
ZIP code: | 10011 |
County: | Steuben |
Place of Formation: | New York |
Principal Address: | 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1523056 | 25 GREENS HILL LANE, PO BOX 866, RUTLAND, VT, 05701 | 25 GREENS HILL LANE, PO BOX 866, RUTLAND, VT, 05701 | 802-775-0325 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | EFFECT |
File number | 333-175106-55 |
Filing date | 2011-08-30 |
File | View File |
Filings since 2011-08-30
Form type | EFFECT |
File number | 333-175107-58 |
Filing date | 2011-08-30 |
File | View File |
Filings since 2011-08-30
Form type | 424B3 |
File number | 333-175106-55 |
Filing date | 2011-08-30 |
File | View File |
Filings since 2011-08-30
Form type | 424B2 |
File number | 333-175107-58 |
Filing date | 2011-08-30 |
File | View File |
Filings since 2011-08-26
Form type | S-4/A |
File number | 333-175106-55 |
Filing date | 2011-08-26 |
File | View File |
Filings since 2011-08-08
Form type | S-3/A |
File number | 333-175107-58 |
Filing date | 2011-08-08 |
File | View File |
Filings since 2011-07-19
Form type | UPLOAD |
Filing date | 2011-07-19 |
File | View File |
Filings since 2011-06-24
Form type | S-3 |
File number | 333-175107-58 |
Filing date | 2011-06-24 |
File | View File |
Filings since 2011-06-24
Form type | S-4 |
File number | 333-175106-55 |
Filing date | 2011-06-24 |
File | View File |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN W CASELLA | Chief Executive Officer | 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2010-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-02-07 | 2006-01-27 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-02-07 | 2006-01-27 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-08-09 | 2005-02-07 | Address | VP & GENERAL COUNSEL, 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Service of Process) |
1998-07-17 | 2001-08-09 | Address | 65 WINFIELD ST, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
1998-07-17 | 2001-08-09 | Address | 65 BRIDGE ST, CORNING, NY, 14830, USA (Type of address: Service of Process) |
1996-06-18 | 1998-07-17 | Address | 65 BRIDGE STREET, PO BOX 327, CORNING, NY, 14830, USA (Type of address: Service of Process) |
1996-06-18 | 1998-07-17 | Address | 65 BRIDGE ST, PO BOX 327, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
1996-06-18 | 2001-08-09 | Address | 65 BRIDGE STREET, CORNING, NY, 14830, USA (Type of address: Principal Executive Office) |
1993-02-01 | 1996-06-18 | Address | 47 1/2 BRIDGE ST, PO BOX 327, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140424000586 | 2014-04-24 | CERTIFICATE OF MERGER | 2014-04-24 |
120718002610 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100826002187 | 2010-08-26 | BIENNIAL STATEMENT | 2010-06-01 |
080630002386 | 2008-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
060717002199 | 2006-07-17 | BIENNIAL STATEMENT | 2006-06-01 |
060127000850 | 2006-01-27 | CERTIFICATE OF CHANGE | 2006-01-27 |
050207000737 | 2005-02-07 | CERTIFICATE OF CHANGE | 2005-02-07 |
040716002944 | 2004-07-16 | BIENNIAL STATEMENT | 2004-06-01 |
020530002518 | 2002-05-30 | BIENNIAL STATEMENT | 2002-06-01 |
010809002308 | 2001-08-09 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State