Search icon

ALLIED WASTE OF LONG ISLAND, INC.

Company Details

Name: ALLIED WASTE OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1997 (28 years ago)
Date of dissolution: 03 Dec 2019
Entity Number: 2112334
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLIED WASTE OF LONG ISLAND, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
ROBERT B. BOYER Chief Executive Officer 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054

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:
0001485457
Phone:
480-627-2700

Latest Filings

Form type:
15-15D
File number:
333-166469-283
Filing date:
2012-07-26
File:
Form type:
POSASR
File number:
333-166469-283
Filing date:
2012-05-21
File:
Form type:
POSASR
File number:
333-166469-283
Filing date:
2012-04-27
File:
Form type:
424B2
File number:
333-166469-283
Filing date:
2011-05-03
File:
Form type:
424B2
File number:
333-166469-283
Filing date:
2011-05-02
File:

History

Start date End date Type Value
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-01 2019-02-05 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2015-02-02 2017-02-01 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2013-02-06 2015-02-02 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2011-02-09 2013-02-06 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191203000227 2019-12-03 CERTIFICATE OF DISSOLUTION 2019-12-03
190205061391 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-25075 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25074 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201007772 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State