Search icon

NEW ENGLAND WASTE SERVICES OF ONTARIO, LLC

Company Details

Name: NEW ENGLAND WASTE SERVICES OF ONTARIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Apr 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3042472
ZIP code: 10011
County: Ontario
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2006-01-27 2011-01-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-07 2006-01-27 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-02-07 2006-01-27 Address 80 STATE ST, 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
110126000563 2011-01-26 ARTICLES OF DISSOLUTION 2011-01-26
110113002063 2011-01-13 BIENNIAL STATEMENT 2010-04-01
101223000590 2010-12-23 CERTIFICATE OF AMENDMENT 2010-12-23
080424002257 2008-04-24 BIENNIAL STATEMENT 2008-04-01
060403002850 2006-04-03 BIENNIAL STATEMENT 2006-04-01
060127001056 2006-01-27 CERTIFICATE OF CHANGE 2006-01-27
050207000305 2005-02-07 CERTIFICATE OF CHANGE 2005-02-07
040923000491 2004-09-23 AFFIDAVIT OF PUBLICATION 2004-09-23
040923000488 2004-09-23 AFFIDAVIT OF PUBLICATION 2004-09-23
040420000590 2004-04-20 ARTICLES OF ORGANIZATION 2004-04-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State