Search icon

WASTE SERVICES OF WESTCHESTER, INC.

Company Details

Name: WASTE SERVICES OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2009 (16 years ago)
Entity Number: 3856168
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 1 RADISSON PLAZA, 8TH FLOOR, NEW ROCHELLE, NY, United States, 10801
Principal Address: 99 LAFAYETTE AVENUE, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEFFREY D. BUSS, ESQ. C/O SMITH BUSS & JACOBS, LLP Agent 733 YONKERS AVENUE, YONKERS, NY, 10704

DOS Process Agent

Name Role Address
WASTE SERVICES OF WESTCHESTER, INC. DOS Process Agent 1 RADISSON PLAZA, 8TH FLOOR, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOSEPH SPIERIO Chief Executive Officer 99 LAFAYETTE AVENUE, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2016-09-06 2016-11-08 Name WASTE SERVICES INC.
2013-06-13 2017-09-22 Address C/O SMITH BUSS & JACOBS, LLP, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2013-04-22 2016-09-12 Address 1 RADISSON PLAZA, 8TH FL, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2013-04-22 2016-09-12 Address 1 RADISSON PLAZA, 8TH FL, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2012-01-03 2013-04-22 Address 119 UPLAND RD, YORKTOWN HGTS, NY, 10598, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170922006082 2017-09-22 BIENNIAL STATEMENT 2017-09-01
161108000693 2016-11-08 CERTIFICATE OF AMENDMENT 2016-11-08
160912002017 2016-09-12 AMENDMENT TO BIENNIAL STATEMENT 2015-09-01
160906000441 2016-09-06 CERTIFICATE OF AMENDMENT 2016-09-06
150901006315 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State