Search icon

NEW ENGLAND WASTE SERVICES OF N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW ENGLAND WASTE SERVICES OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1996 (29 years ago)
Entity Number: 2047871
ZIP code: 10005
County: Saratoga
Place of Formation: New York
Principal Address: 25 GREENS HILL LANE, RUTLAND, VT, United States, 05702
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

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

Permits

Number Date End date Type Address
50306 2019-05-02 2023-11-19 Mined land permit on north-side of Sand Road and east of Newell Court
50756 1997-11-20 2002-05-30 Mined land permit PO BOX 209, MORRISONVILLE, NY, 12962

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer)
2021-12-02 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-20 2024-07-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715004277 2024-07-15 BIENNIAL STATEMENT 2024-07-15
220729000896 2022-07-29 BIENNIAL STATEMENT 2022-07-01
200720060492 2020-07-20 BIENNIAL STATEMENT 2020-07-01
SR-24265 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24264 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-21
Type:
Unprog Rel
Address:
286 SAND RD., MORRISONVILLE, NY, 12962
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State