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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WEST VALLEY ENVIRONMENTAL SERVICES LLC | DOS Process Agent | 28 Liberty Street, NY, NY, United States, 10005 |
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) |
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