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