Search icon

ADVANCED WASTE OF CONNECTICUT

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED WASTE OF CONNECTICUT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1998 (27 years ago)
Date of dissolution: 02 Aug 2016
Entity Number: 2303966
ZIP code: 20530
County: Westchester
Place of Formation: Connecticut
Foreign Legal Name: ADVANCED WASTE SYSTEMS, INC.
Fictitious Name: ADVANCED WASTE OF CONNECTICUT
Address: AFD, CM-4, ROOM 1009, USMS, WASHINGTON, DC, United States, 20530
Principal Address: 307 WHITE STREET, DANBURY, CT, United States, 06810

Chief Executive Officer

Name Role Address
MATTHEW STARR Chief Executive Officer 307 WHITE STREET, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AFD, CM-4, ROOM 1009, USMS, WASHINGTON, DC, United States, 20530

History

Start date End date Type Value
2010-10-28 2016-08-02 Address 307 WHITE STREET, DANBURY, CT, 06810, USA (Type of address: Service of Process)
2008-09-24 2010-10-28 Address 307 WHITE ST, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2008-09-24 2010-10-28 Address 307 WHITE ST, DANBURY, CT, 06810, USA (Type of address: Service of Process)
2000-10-24 2008-09-24 Address 307 WHITE ST, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2000-10-24 2010-10-28 Address 307 WHITE ST, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160802000196 2016-08-02 SURRENDER OF AUTHORITY 2016-08-02
101028002242 2010-10-28 BIENNIAL STATEMENT 2010-10-01
080924002877 2008-09-24 BIENNIAL STATEMENT 2008-10-01
041213002479 2004-12-13 BIENNIAL STATEMENT 2004-10-01
021008002441 2002-10-08 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State