Search icon

WASTE SERVICES OF NEW YORK, INC.

Company Details

Name: WASTE SERVICES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1997 (28 years ago)
Entity Number: 2127449
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 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WASTE SERVICES OF NEW YORK, 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
JULIA ARAMBULA 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:
0001485210
Phone:
480-627-2700

Latest Filings

Form type:
15-15D
File number:
333-166469-457
Filing date:
2012-07-26
File:
Form type:
POSASR
File number:
333-166469-457
Filing date:
2012-05-21
File:
Form type:
POSASR
File number:
333-166469-457
Filing date:
2012-04-27
File:
Form type:
424B2
File number:
333-166469-457
Filing date:
2011-05-03
File:
Form type:
424B2
File number:
333-166469-457
Filing date:
2011-05-02
File:

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-07 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-03-16 2025-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250307000078 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230316002257 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210322060581 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190306060345 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-25244 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-2264 Office of Administrative Trials and Hearings Issued Barred by CPLR 2008-03-19 No data No data Failure to mark vehicle with name and business address of licensee in letters and figures at least inches in a color contrasting with vehicle color

USAspending Awards / Contracts

Procurement Instrument Identifier:
V10N3P2564
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-10-01
Description:
TRASH REMOVAL SERVICES NYH, BRONX
Naics Code:
562212: SOLID WASTE LANDFILL
Product Or Service Code:
S205: TRASH/GARBAGE COLLECTION

Date of last update: 31 Mar 2025

Sources: New York Secretary of State