Search icon

WASTE MANAGEMENT NATIONAL SERVICES, INC.

Company Details

Name: WASTE MANAGEMENT NATIONAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2001 (23 years ago)
Entity Number: 2684229
ZIP code: 77002
County: New York
Place of Formation: Delaware
Address: 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002

Contact Details

Phone +1 215-269-2126

Email bcastel1@wm.com

Email kosilka@wm.com

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
MARK A. LOCKETT Chief Executive Officer 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 1001 FANNIN STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-09-01 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-01 2023-09-01 Address 1001 FANNIN STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2013-09-20 2015-09-01 Address 1001 FANNIN, STE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2013-09-20 2015-09-01 Address 1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
2011-09-16 2013-09-20 Address 1001 FANNIN, STE 4000, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
2011-09-16 2013-09-20 Address 1001 FANNIN, STE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901008237 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210903001025 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190904061083 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-34088 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34087 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170905006846 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006659 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130920006133 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110916002178 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090821002562 2009-08-21 BIENNIAL STATEMENT 2009-09-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219472 Office of Administrative Trials and Hearings Issued Settled 2020-06-10 1000 2020-07-07 Failed to disclose the hiring of its employees within 10 business days

Date of last update: 13 Mar 2025

Sources: New York Secretary of State