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