Search icon

CASELLA WASTE SERVICES OF ONTARIO LLC

Company Details

Name: CASELLA WASTE SERVICES OF ONTARIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2004 (21 years ago)
Entity Number: 3042469
ZIP code: 10005
County: Ontario
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1310987 25 GREENS HILL LANE, RUTLAND, VT, 05701 25 GREENS HILL LANE, RUTLAND, VT, 05701 802 775 0325

Filings since 2015-02-10

Form type 424B5
File number 333-200784-37
Filing date 2015-02-10
File View File

Filings since 2015-02-06

Form type 424B5
File number 333-200784-37
Filing date 2015-02-06
File View File

Filings since 2014-12-29

Form type EFFECT
File number 333-200784-37
Filing date 2014-12-29
File View File

Filings since 2014-12-17

Form type S-3/A
File number 333-200784-37
Filing date 2014-12-17
File View File

Filings since 2014-12-05

Form type S-3
File number 333-200784-37
Filing date 2014-12-05
File View File

Filings since 2012-12-27

Form type EFFECT
File number 333-184735-13
Filing date 2012-12-27
File View File

Filings since 2012-12-27

Form type 424B3
File number 333-184735-13
Filing date 2012-12-27
File View File

Filings since 2012-12-17

Form type S-4/A
File number 333-184735-13
Filing date 2012-12-17
File View File

Filings since 2012-12-12

Form type UPLOAD
Filing date 2012-12-12
File View File

Filings since 2012-12-03

Form type S-4/A
File number 333-184735-13
Filing date 2012-12-03
File View File

Filings since 2012-11-16

Form type UPLOAD
Filing date 2012-11-16
File View File

Filings since 2012-11-02

Form type S-4
File number 333-184735-13
Filing date 2012-11-02
File View File

Filings since 2011-08-30

Form type EFFECT
File number 333-175106-47
Filing date 2011-08-30
File View File

Filings since 2011-08-30

Form type EFFECT
File number 333-175107-51
Filing date 2011-08-30
File View File

Filings since 2011-08-30

Form type 424B3
File number 333-175106-47
Filing date 2011-08-30
File View File

Filings since 2011-08-30

Form type 424B2
File number 333-175107-51
Filing date 2011-08-30
File View File

Filings since 2011-08-26

Form type S-4/A
File number 333-175106-47
Filing date 2011-08-26
File View File

Filings since 2011-08-08

Form type S-3/A
File number 333-175107-51
Filing date 2011-08-08
File View File

Filings since 2011-07-19

Form type UPLOAD
Filing date 2011-07-19
File View File

Filings since 2011-06-24

Form type S-3
File number 333-175107-51
Filing date 2011-06-24
File View File

Filings since 2011-06-24

Form type S-4
File number 333-175106-47
Filing date 2011-06-24
File View File

Filings since 2008-10-28

Form type EFFECT
File number 333-154309-64
Filing date 2008-10-28
File View File

Filings since 2008-10-15

Form type S-3
File number 333-154309-64
Filing date 2008-10-15
File View File

Filings since 2005-08-23

Form type S-3/A
File number 333-121088-76
Filing date 2005-08-23
File View File

Filings since 2005-08-03

Form type S-3/A
File number 333-121088-76
Filing date 2005-08-03
File View File

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2006-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-07 2006-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-02-07 2006-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-04-20 2005-02-07 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430025073 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220414002371 2022-04-14 BIENNIAL STATEMENT 2022-04-01
200406060898 2020-04-06 BIENNIAL STATEMENT 2020-04-01
SR-39052 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39051 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180403007512 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160407006343 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140409006839 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120607002497 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100517003310 2010-05-17 BIENNIAL STATEMENT 2010-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State