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

Central Index Key

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

Filings since 2011-08-30

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

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

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)
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)

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
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