Name: | ADVANCED WASTE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2002 (23 years ago) |
Entity Number: | 2807316 |
ZIP code: | 14095 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | MICHAEL J. HERLAN, 519 MILL STREET, LOCKPORT, NY, United States, 14094 |
Address: | PO BOX 904, LOCKPORT, NY, United States, 14095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 904, LOCKPORT, NY, United States, 14095 |
Name | Role | Address |
---|---|---|
MICHAEL J. HERLAN | Chief Executive Officer | 519 MILL STREET, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-27 | 2006-08-16 | Address | 519 MILL ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2004-10-27 | 2006-08-16 | Address | MICHAEL J HERLAN, 519 MILL ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2002-09-03 | 2004-10-27 | Address | 5506 HARTFORD DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140902006330 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120919006187 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
100923002673 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080903002183 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
060816002441 | 2006-08-16 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State