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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALLIED WASTE NIAGARA FALLS LANDFILL, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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