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
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 |
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.
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) |
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