Search icon

ALTERNATIVE WASTE SERVICES, INC.

Company Details

Name: ALTERNATIVE WASTE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1999 (26 years ago)
Entity Number: 2341106
ZIP code: 14824
County: Tompkins
Place of Formation: New York
Address: 1313 Recycle Lane, Cayuta, NY, United States, 14824

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L. MENTE JR. Chief Executive Officer 1313 RECYCLE LANE, CAYUTA, NY, United States, 14824

DOS Process Agent

Name Role Address
ALTERNATIVE WASTE SERVICES INC DOS Process Agent 1313 Recycle Lane, Cayuta, NY, United States, 14824

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 1313 RECYCLE LANE, CAYUTA, NY, 14824, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 71 BISHOP RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402003110 2024-04-02 BIENNIAL STATEMENT 2024-04-02
210422060502 2021-04-22 BIENNIAL STATEMENT 2021-02-01
200331060366 2020-03-31 BIENNIAL STATEMENT 2019-02-01
130222002593 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110223002797 2011-02-23 BIENNIAL STATEMENT 2011-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State