Name: | ALLIED WASTE SERVICES OF NORTH AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 2004 (20 years ago) |
Entity Number: | 3123678 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALLIED WASTE SERVICES OF NORTH AMERICA, LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-01 | 2024-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-11-08 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037963 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101000726 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201116060543 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
SR-40023 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181101006843 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007645 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103008201 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121101006100 | 2012-11-01 | BIENNIAL STATEMENT | 2012-11-01 |
101118002354 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
081010002211 | 2008-10-10 | BIENNIAL STATEMENT | 2008-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314717158 | 0213600 | 2010-07-26 | 360 RAINBOW BOULEVARD, NIAGARA FALLS, NY, 14303 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101332252 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2010-11-21 |
Abatement Due Date | 2010-11-25 |
Current Penalty | 7000.0 |
Initial Penalty | 7000.0 |
Contest Date | 2010-12-21 |
Final Order | 2011-04-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State