Name: | BROWNING-FERRIS INDUSTRIES CHEMICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1974 (51 years ago) |
Entity Number: | 353402 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | Nevada |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 18500 North Allied Way, Phoenix, AZ, United States, 85054 |
Name | Role | Address |
---|---|---|
BROWNING-FERRIS INDUSTRIES CHEMICAL SERVICES, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
KAVINOKY COOK HEPP SANDLER | Agent | 120 DELAWARE AVE., BUFFALO, NY |
Name | Role | Address |
---|---|---|
JULIA ARAMBULA | Chief Executive Officer | 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2020-09-23 | 2024-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-09-04 | 2020-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-09-04 | 2024-09-03 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2016-09-01 | 2018-09-04 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903003573 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220913002691 | 2022-09-13 | BIENNIAL STATEMENT | 2022-09-01 |
200923060307 | 2020-09-23 | BIENNIAL STATEMENT | 2020-09-01 |
180904009460 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006868 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State