Search icon

WASTE MANAGEMENT OF CONNECTICUT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WASTE MANAGEMENT OF CONNECTICUT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1999 (26 years ago)
Entity Number: 2392833
ZIP code: 77002
County: New York
Place of Formation: Delaware
Address: 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002

Chief Executive Officer

Name Role Address
CHRISTOPHER P. DESANTIS Chief Executive Officer 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-05 2025-06-03 Address 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-06-03 Address 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, 77002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603003278 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230605003133 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210602061796 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190606060219 2019-06-06 BIENNIAL STATEMENT 2019-06-01
SR-29385 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State