Search icon

CHEMUNG LANDFILL LLC

Company Details

Name: CHEMUNG LANDFILL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2005 (20 years ago)
Entity Number: 3240096
ZIP code: 10005
County: Chemung
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
0001447700 25 GREENS HILL LANE, RUTLAND, VT, 05701 25 GREENS HILL LANE, RUTLAND, VT, 05701 8027750325

Filings since 2015-02-10

Form type 424B5
File number 333-200784-36
Filing date 2015-02-10
File View File

Filings since 2015-02-06

Form type 424B5
File number 333-200784-36
Filing date 2015-02-06
File View File

Filings since 2014-12-29

Form type EFFECT
File number 333-200784-36
Filing date 2014-12-29
File View File

Filings since 2014-12-17

Form type S-3/A
File number 333-200784-36
Filing date 2014-12-17
File View File

Filings since 2014-12-05

Form type S-3
File number 333-200784-36
Filing date 2014-12-05
File View File

Filings since 2012-12-27

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

Filings since 2012-12-27

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

Filings since 2012-12-17

Form type S-4/A
File number 333-184735-12
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 333-184735-12
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 333-184735-12
Filing date 2012-11-02
File View File

Filings since 2011-08-30

Form type EFFECT
File number 333-175106-54
Filing date 2011-08-30
File View File

Filings since 2011-08-30

Form type EFFECT
File number 333-175107-57
Filing date 2011-08-30
File View File

Filings since 2011-08-30

Form type 424B3
File number 333-175106-54
Filing date 2011-08-30
File View File

Filings since 2011-08-30

Form type 424B2
File number 333-175107-57
Filing date 2011-08-30
File View File

Filings since 2011-08-26

Form type S-4/A
File number 333-175106-54
Filing date 2011-08-26
File View File

Filings since 2011-08-08

Form type S-3/A
File number 333-175107-57
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 333-175107-57
Filing date 2011-06-24
File View File

Filings since 2011-06-24

Form type S-4
File number 333-175106-54
Filing date 2011-06-24
File View File

Filings since 2008-10-28

Form type EFFECT
File number 333-154309-71
Filing date 2008-10-28
File View File

Filings since 2008-10-15

Form type S-3
File number 333-154309-71
Filing date 2008-10-15
File View File

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2023-08-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)
2005-08-05 2006-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2005-08-05 2006-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830004086 2023-08-30 BIENNIAL STATEMENT 2023-08-01
210810001686 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190813060119 2019-08-13 BIENNIAL STATEMENT 2019-08-01
SR-41951 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41950 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170811006168 2017-08-11 BIENNIAL STATEMENT 2017-08-01
150821006039 2015-08-21 BIENNIAL STATEMENT 2015-08-01
130816006367 2013-08-16 BIENNIAL STATEMENT 2013-08-01
111109002578 2011-11-09 BIENNIAL STATEMENT 2011-08-01
090814002154 2009-08-14 BIENNIAL STATEMENT 2009-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1438394 Intrastate Non-Hazmat 2009-10-07 120000 2006 7 7 Private(Property)
Legal Name CHEMUNG LANDFILL LLC
DBA Name -
Physical Address 1690 LAKE STREET, ELMIRA, NY, 14901, US
Mailing Address PO BOX 2178, ELMIRA, NY, 14901, US
Phone (607) 737-2980
Fax (607) 737-2967
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State