Search icon

WASTE SERVICES, INC.

Headquarter

Company Details

Name: WASTE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2005 (20 years ago)
Entity Number: 3146216
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 2900 WESTCHESTER AVENUE, SUITE 405, PURCHASE, NY, United States, 10577
Principal Address: 444 E. BOSTON POST ROAD, SUITE 210, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH F. SPIEZIO III Chief Executive Officer PO BOX 736, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
C/O THE ACOCELLA LAW GROUP, P.C. DOS Process Agent 2900 WESTCHESTER AVENUE, SUITE 405, PURCHASE, NY, United States, 10577

Agent

Name Role Address
FRANK A. ACOCELLA, ESQ. Agent THE ACOCELLA LAW GROUP, P.C., 2900 WESTCHESTER AVE. STE 405, PURCHASE, NY, 10577

Links between entities

Type:
Headquarter of
Company Number:
1220333
State:
CONNECTICUT

History

Start date End date Type Value
2018-06-20 2021-01-26 Address 2900 WESTCHESTER AVENUE, SUITE 405, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2017-01-17 2017-05-04 Name WASTE SERVICES,III INC
2016-11-08 2017-01-17 Name WASTE SERVICES, INC.
2013-01-07 2018-06-20 Address ATTN: JEFFREY D. BUSS, ESQ., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2013-01-07 2018-06-20 Address SMITH BUSS & JACOBS, LLP, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210126060424 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190313000376 2019-03-13 CERTIFICATE OF MERGER 2019-03-13
190226002087 2019-02-26 BIENNIAL STATEMENT 2019-01-01
180620000718 2018-06-20 CERTIFICATE OF CHANGE 2018-06-20
170504000668 2017-05-04 CERTIFICATE OF AMENDMENT 2017-05-04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 355-4270
Add Date:
2009-06-22
Operation Classification:
Private(Property)
power Units:
31
Drivers:
14
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1998-11-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
WASTE SERVICES, INC.
Party Role:
Defendant
Party Name:
KING,
Party Role:
Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State