Search icon

NEW ENGLAND WASTE SERVICES OF ME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW ENGLAND WASTE SERVICES OF ME, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2001 (24 years ago)
Entity Number: 2634250
ZIP code: 05701
County: Franklin
Place of Formation: Maine
Address: ATTN: GENERAL COUNSEL, 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701
Principal Address: 25 GREENS HILL LN, RUTLAND, VT, United States, 05701

Agent

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

DOS Process Agent

Name Role Address
NEW ENGLAND WASTE SERVICES OF ME, INC. DOS Process Agent ATTN: GENERAL COUNSEL, 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701

Chief Executive Officer

Name Role Address
JOHN W CASELLA Chief Executive Officer 25 GREENS HILL LN, RUTLAND, VT, United States, 05701

History

Start date End date Type Value
2025-05-31 2025-05-31 Address 25 GREENS HILL LN, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-02 2023-05-02 Address 25 GREENS HILL LN, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-31 Address 25 GREENS HILL LN, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-31 Address ATTN: GENERAL COUNSEL, 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250531000104 2025-05-31 BIENNIAL STATEMENT 2025-05-31
230502004589 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210518060444 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190521060141 2019-05-21 BIENNIAL STATEMENT 2019-05-01
SR-33324 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: 30 Mar 2025

Sources: New York Secretary of State