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
Name | Role | Address |
---|---|---|
ROBERT L. MENTE JR. | Chief Executive Officer | 1313 RECYCLE LANE, CAYUTA, NY, United States, 14824 |
Name | Role | Address |
---|---|---|
ALTERNATIVE WASTE SERVICES INC | DOS Process Agent | 1313 Recycle Lane, Cayuta, NY, United States, 14824 |
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 |
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