BROWNING-FERRIS INDUSTRIES, INC.

Name: | BROWNING-FERRIS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1997 (28 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 |
Name | Role | Address |
---|---|---|
ATTN: LEGAL DEPT. | DOS Process Agent | 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY E. STUART | Chief Executive Officer | 1041 RED VENTURES DRIVE, STE. 110, FORT MILL, SC, United States, 29707 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State