-
Home Page
›
-
Counties
›
-
Erie
›
-
10005
›
-
CLEAN HARBORS BDT, LLC
Company Details
Name: |
CLEAN HARBORS BDT, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
15 Jul 2002 (23 years ago)
|
Entity Number: |
2789288 |
ZIP code: |
10005
|
County: |
Erie |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2002-07-15
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-07-15
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220927001593
|
2022-09-27
|
BIENNIAL STATEMENT
|
2022-07-01
|
210818000905
|
2021-08-18
|
BIENNIAL STATEMENT
|
2021-08-18
|
SR-35583
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-35582
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
160705008295
|
2016-07-05
|
BIENNIAL STATEMENT
|
2016-07-01
|
140702006484
|
2014-07-02
|
BIENNIAL STATEMENT
|
2014-07-01
|
130123006103
|
2013-01-23
|
BIENNIAL STATEMENT
|
2012-07-01
|
110609002491
|
2011-06-09
|
BIENNIAL STATEMENT
|
2010-07-01
|
080819002590
|
2008-08-19
|
BIENNIAL STATEMENT
|
2008-07-01
|
020925000671
|
2002-09-25
|
AFFIDAVIT OF PUBLICATION
|
2002-09-25
|
020925000670
|
2002-09-25
|
AFFIDAVIT OF PUBLICATION
|
2002-09-25
|
020715000542
|
2002-07-15
|
APPLICATION OF AUTHORITY
|
2002-07-15
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State