Search icon

BROWNING-FERRIS INDUSTRIES, INC.

Company Details

Name: BROWNING-FERRIS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1997 (27 years ago)
Date of dissolution: 28 Jan 2016
Entity Number: 2186512
ZIP code: 85054
County: New York
Place of Formation: Massachusetts
Address: 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054

DOS Process Agent

Name Role Address
ATTN: LEGAL DEPT. DOS Process Agent 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY E. STUART Chief Executive Officer 1041 RED VENTURES DRIVE, STE. 110, FORT MILL, SC, United States, 29707

History

Start date End date Type Value
2013-10-01 2015-10-01 Address 3351 HIGHWAY 51, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer)
2011-10-11 2013-10-01 Address 5860 TRINITY PKWY, STE 120, CENTERVILLE, VA, 20120, USA (Type of address: Chief Executive Officer)
2009-10-13 2011-10-11 Address 5860 TRINITY PKWY, STE 120, CENTERVILLE, VA, 20120, USA (Type of address: Chief Executive Officer)
2007-09-24 2009-10-13 Address 6749 DIXIE HIGHWAY, ERIE, MI, 48133, USA (Type of address: Chief Executive Officer)
2003-10-15 2007-09-24 Address 385 DUNSTABLE ROAD, TYNGSBORO, MA, 01879, USA (Type of address: Chief Executive Officer)
2001-10-01 2003-10-15 Address 385A DUNSTABLE RD, TYNGSBORO, MA, 01879, USA (Type of address: Chief Executive Officer)
2001-10-01 2007-09-24 Address 15880 GREENWAY-HYDEN LOOP, STE 100, SCOTTSDALE, AZ, 85260, USA (Type of address: Principal Executive Office)
2000-02-25 2001-10-01 Address 15880 GREENWAY-HAYDEN LOOP, STE 100, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer)
2000-02-25 2001-10-01 Address 15880 GREENWAY-HAYDEN LOOP, STE 100, SCOTTSDALE, AZ, 85260, USA (Type of address: Principal Executive Office)
1999-11-15 2016-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160128000652 2016-01-28 SURRENDER OF AUTHORITY 2016-01-28
151001006913 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131001006268 2013-10-01 BIENNIAL STATEMENT 2013-10-01
111011002205 2011-10-11 BIENNIAL STATEMENT 2011-10-01
091013002379 2009-10-13 BIENNIAL STATEMENT 2009-10-01
070924002641 2007-09-24 BIENNIAL STATEMENT 2007-10-01
060104002021 2006-01-04 BIENNIAL STATEMENT 2005-10-01
031015002437 2003-10-15 BIENNIAL STATEMENT 2003-10-01
011001002193 2001-10-01 BIENNIAL STATEMENT 2001-10-01
000225002502 2000-02-25 BIENNIAL STATEMENT 1999-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304112543 0213600 2001-01-26 2321 KENMORE AVENUE, KENMORE, NY, 14223
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2001-01-29
Case Closed 2001-01-29
102910015 0213600 1991-08-16 4735 WEST LAKE ROAD, DUNKIRK, NY, 14048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-08-16
Case Closed 1991-10-24

Related Activity

Type Complaint
Activity Nr 73988610
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1991-10-08
Abatement Due Date 1991-10-15
Nr Instances 2
Nr Exposed 28
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1991-10-08
Abatement Due Date 1991-10-15
Nr Instances 2
Nr Exposed 28

Date of last update: 24 Feb 2025

Sources: New York Secretary of State