Search icon

ALLIED WASTE NIAGARA FALLS LANDFILL, LLC

Company Details

Name: ALLIED WASTE NIAGARA FALLS LANDFILL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2006 (19 years ago)
Entity Number: 3355954
ZIP code: 10005
County: Niagara
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1485456 18500 N. ALLIED WAY, PHOENIX, AZ, 85054 18500 N. ALLIED WAY, PHOENIX, AZ, 85054 480-627-2700

Filings since 2012-07-26

Form type 15-15D
File number 333-166469-286
Filing date 2012-07-26
File View File

Filings since 2012-05-21

Form type POSASR
File number 333-166469-286
Filing date 2012-05-21
File View File

Filings since 2012-04-27

Form type POSASR
File number 333-166469-286
Filing date 2012-04-27
File View File

Filings since 2011-05-03

Form type 424B2
File number 333-166469-286
Filing date 2011-05-03
File View File

Filings since 2011-05-02

Form type 424B2
File number 333-166469-286
Filing date 2011-05-02
File View File

Filings since 2010-09-10

Form type POS AM
File number 333-166567-306
Filing date 2010-09-10
File View File

Filings since 2010-07-06

Form type 424B3
File number 333-166567-306
Filing date 2010-07-06
File View File

Filings since 2010-07-01

Form type EFFECT
File number 333-166567-306
Filing date 2010-07-01
File View File

Filings since 2010-07-01

Form type CORRESP
Filing date 2010-07-01
File View File

Filings since 2010-06-30

Form type CORRESP
Filing date 2010-06-30
File View File

Filings since 2010-06-29

Form type S-4/A
File number 333-166567-306
Filing date 2010-06-29
File View File

Filings since 2010-06-22

Form type S-4/A
File number 333-166567-306
Filing date 2010-06-22
File View File

Filings since 2010-06-17

Form type UPLOAD
Filing date 2010-06-17
File View File

Filings since 2010-06-15

Form type S-4/A
File number 333-166567-306
Filing date 2010-06-15
File View File

Filings since 2010-06-09

Form type S-4/A
File number 333-166567-306
Filing date 2010-06-09
File View File

Filings since 2010-06-01

Form type UPLOAD
Filing date 2010-06-01
File View File

Filings since 2010-05-06

Form type S-4/A
File number 333-166567-306
Filing date 2010-05-06
File View File

Filings since 2010-05-06

Form type S-4/A
File number 333-166567-306
Filing date 2010-05-06
File View File

Filings since 2010-05-06

Form type S-4
File number 333-166567-306
Filing date 2010-05-06
File View File

Filings since 2010-05-03

Form type S-3ASR
File number 333-166469-286
Filing date 2010-05-03
File View File

Agent

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

DOS Process Agent

Name Role Address
ALLIED WASTE NIAGARA FALLS LANDFILL, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-05-13 2024-05-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-02 2020-05-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-05-02 2018-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507004806 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220521000300 2022-05-21 BIENNIAL STATEMENT 2022-05-01
200513060537 2020-05-13 BIENNIAL STATEMENT 2020-05-01
SR-43815 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180502007245 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160502006527 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140501007077 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120503006179 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100513002253 2010-05-13 BIENNIAL STATEMENT 2010-05-01
080611002658 2008-06-11 BIENNIAL STATEMENT 2008-05-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State