Search icon

CASELLA MAJOR ACCOUNT SERVICES LLC

Company Details

Name: CASELLA MAJOR ACCOUNT SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2005 (19 years ago)
Entity Number: 3242253
ZIP code: 10005
County: Onondaga
Place of Formation: Vermont
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 802-775-0325

Email robert.banfield@casella.com

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)
2005-08-11 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
230830004091 2023-08-30 BIENNIAL STATEMENT 2023-08-01
210810001646 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190813060122 2019-08-13 BIENNIAL STATEMENT 2019-08-01
SR-41990 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41989 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170811006177 2017-08-11 BIENNIAL STATEMENT 2017-08-01
150821006036 2015-08-21 BIENNIAL STATEMENT 2015-08-01
130816006369 2013-08-16 BIENNIAL STATEMENT 2013-08-01
111109002581 2011-11-09 BIENNIAL STATEMENT 2011-08-01
090817002688 2009-08-17 BIENNIAL STATEMENT 2009-08-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214438 Office of Administrative Trials and Hearings Issued Settled 2016-06-01 1500 2017-02-16 Failed to maintain or produce required records
TWC-213327 Office of Administrative Trials and Hearings Issued Settled 2016-04-01 900 2016-04-05 Failed to timely notify Commission of a material information submitted to the Commission

Date of last update: 04 Feb 2025

Sources: New York Secretary of State