Name: | ADIRONDACK TRASH SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2003 (22 years ago) |
Entity Number: | 2891512 |
ZIP code: | 12992 |
County: | Clinton |
Place of Formation: | New York |
Address: | PO BOX 224, WEST CHAZY, NY, United States, 12992 |
Principal Address: | 2116 RTE 11, MOOERS, NY, United States, 12958 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN MCLEAN | Chief Executive Officer | PO BOX 224, WEST CHAZY, NY, United States, 12992 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 224, WEST CHAZY, NY, United States, 12992 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-02 | 2011-05-02 | Address | 8709 ROUTE 22, WEST CHAZY, NY, 12992, USA (Type of address: Service of Process) |
2005-08-23 | 2011-05-02 | Address | 8709 RTE 22, W CHAZY, NY, 12992, USA (Type of address: Chief Executive Officer) |
2005-08-23 | 2013-04-18 | Address | 8709 RTE 22, W CHAZY, NY, 12992, USA (Type of address: Principal Executive Office) |
2003-04-07 | 2007-05-02 | Address | BOX 8709, WEST CHAZY, NY, 12992, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130418002198 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110502003253 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
091022000212 | 2009-10-22 | CERTIFICATE OF AMENDMENT | 2009-10-22 |
090327002449 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070502002741 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050823002095 | 2005-08-23 | BIENNIAL STATEMENT | 2005-04-01 |
030407000556 | 2003-04-07 | CERTIFICATE OF INCORPORATION | 2003-05-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State