Search icon

ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS, INC.

Company Details

Name: ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2007 (18 years ago)
Date of dissolution: 20 Nov 2018
Entity Number: 3512896
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Principal Address: 90 FORT WADE RD, SUITE 200, PONTE VEDRA, FL, United States, 32081
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
RICHARD BURKE Chief Executive Officer 90 FORT WADE RD, SUITE 200, PONTE VEDRA, FL, United States, 32081

History

Start date End date Type Value
2018-11-20 2019-01-28 Address 90 FORT WADE ROAD, PONTE VEDRA, FL, 32081, USA (Type of address: Service of Process)
2015-05-05 2017-05-02 Address 90 FORT WADE RD, PONTE VEDRA, FL, 32081, USA (Type of address: Chief Executive Officer)
2015-05-05 2017-05-02 Address 90 FORT WADE RD, PONTE VEDRA, FL, 32081, USA (Type of address: Principal Executive Office)
2013-05-01 2015-05-05 Address 90 FORT WADE RD, PONTE VEDRA, FL, 32081, USA (Type of address: Chief Executive Officer)
2013-05-01 2015-05-05 Address 90 FORT WADE RD, PONTE VEDRA, FL, 32081, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-46858 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46859 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181120000841 2018-11-20 SURRENDER OF AUTHORITY 2018-11-20
170502007626 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006512 2015-05-05 BIENNIAL STATEMENT 2015-05-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-212630 Office of Administrative Trials and Hearings Issued Settled 2015-06-19 150 2016-02-03 Failed to maintain or produce required records
TWC-211876 Office of Administrative Trials and Hearings Issued Settled 2015-04-29 250 2015-09-14 Failure to comply with a Commission Directive

Date of last update: 28 Mar 2025

Sources: New York Secretary of State