Search icon

CORNING COMMUNITY DISPOSAL SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN W CASELLA Chief Executive Officer 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

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:
0001523056
Phone:
802-775-0325

Latest Filings

Form type:
EFFECT
File number:
333-175106-55
Filing date:
2011-08-30
File:
Form type:
EFFECT
File number:
333-175107-58
Filing date:
2011-08-30
File:
Form type:
424B3
File number:
333-175106-55
Filing date:
2011-08-30
File:
Form type:
424B2
File number:
333-175107-58
Filing date:
2011-08-30
File:
Form type:
S-4/A
File number:
333-175106-55
Filing date:
2011-08-26
File:

History

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)

Filings

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State