Search icon

WEST VALLEY ENVIRONMENTAL SERVICES LLC

Company Details

Name: WEST VALLEY ENVIRONMENTAL SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2006 (19 years ago)
Entity Number: 3374045
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, NY, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEST VALLEY ENVIRONMENTAL SERVICES LLC. SELF-SELECT SEPARATION PLAN FOR UNION REPRESENTED EMPLOYEES 2011 260573235 2012-10-10 WEST VALLEY ENVIRONMENTAL SERVICES LLC 146
File View Page
Three-digit plan number (PN) 513
Effective date of plan 2011-01-01
Business code 541330
Sponsor’s telephone number 8888689767
Plan sponsor’s mailing address 10282 ROCK SPRINGS ROAD, WEST VALLEY, NY, 14171
Plan sponsor’s address 10282 ROCK SPRINGS ROAD, WEST VALLEY, NY, 14171

Plan administrator’s name and address

Administrator’s EIN 260573235
Plan administrator’s name ADMINISTRATIVE COMMITTEE
Plan administrator’s address 106 NEWBERRY ST. SW, AIKEN, SC, 29801
Administrator’s telephone number 8888689767

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing DELOYD CAZIER
Valid signature Filed with authorized/valid electronic signature
WEST VALLEY ENVIRONMENTAL SERVICES LLC. SELF-SELECT SEPARATION PLAN FOR NON-UNION EMPLOYEES 2011 260573235 2012-10-10 WEST VALLEY ENVIRONMENTAL SERVICES LLC 162
File View Page
Three-digit plan number (PN) 514
Effective date of plan 2011-01-01
Business code 541330
Sponsor’s telephone number 8888689767
Plan sponsor’s mailing address 10282 ROCK SPRINGS ROAD, WEST VALLEY, NY, 14171
Plan sponsor’s address 10282 ROCK SPRINGS ROAD, WEST VALLEY, NY, 14171

Plan administrator’s name and address

Administrator’s EIN 260573235
Plan administrator’s name ADMINISTRATIVE COMMITTEE
Plan administrator’s address 106 NEWBERRY ST. SW, AIKEN, SC, 29801
Administrator’s telephone number 8888689767

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing DELOYD CAZIER
Valid signature Filed with authorized/valid electronic signature

Agent

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

DOS Process Agent

Name Role Address
WEST VALLEY ENVIRONMENTAL SERVICES LLC DOS Process Agent 28 Liberty Street, NY, NY, United States, 10005

History

Start date End date Type Value
2020-06-05 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-29 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-09 2008-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003400 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601003945 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200605061347 2020-06-05 BIENNIAL STATEMENT 2020-06-01
SR-44106 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180601006960 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007359 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140603007404 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120601006042 2012-06-01 BIENNIAL STATEMENT 2012-06-01
100527002739 2010-05-27 BIENNIAL STATEMENT 2010-06-01
081229000223 2008-12-29 CERTIFICATE OF CHANGE 2008-12-29

Date of last update: 04 Feb 2025

Sources: New York Secretary of State