Name: | NORTH ROAD RUBBISH REMOVAL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2011 (14 years ago) |
Entity Number: | 4101580 |
ZIP code: | 10005 |
County: | Rensselaer |
Place of Formation: | Vermont |
Foreign Legal Name: | TAM, INC. |
Fictitious Name: | NORTH ROAD RUBBISH REMOVAL |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 25 GREEN HILLS LANE, RUTLAND, VT, United States, 05701 |
Name | Role | Address |
---|---|---|
JOHN W. CASELLA | Chief Executive Officer | 639 NORTH ROAD, SHAFTSBURY, VT, United States, 05262 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2023-06-30 | Address | 639 NORTH ROAD, SHAFTSBURY, VT, 05262, USA (Type of address: Chief Executive Officer) |
2021-06-03 | 2023-06-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-22 | 2023-06-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-22 | 2021-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-19 | 2019-07-22 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-19 | 2023-06-30 | Address | 639 NORTH ROAD, SHAFTSBURY, VT, 05262, USA (Type of address: Chief Executive Officer) |
2013-11-20 | 2019-07-19 | Address | 639 NORTH ROAD, SHAFTSBURY, VT, 05262, USA (Type of address: Chief Executive Officer) |
2013-11-20 | 2019-07-19 | Address | 639 NORTH ROAD, SHAFTSBURY, VT, 05262, USA (Type of address: Principal Executive Office) |
2011-06-01 | 2019-07-19 | Address | NORTH ROAD RUBBISH REMOVAL, 639 NORTH ROAD, SHAFTSBURY, VT, 05262, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630003950 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
210603060633 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190722000173 | 2019-07-22 | CERTIFICATE OF CHANGE | 2019-07-22 |
190719060193 | 2019-07-19 | BIENNIAL STATEMENT | 2019-06-01 |
170602007138 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150629006067 | 2015-06-29 | BIENNIAL STATEMENT | 2015-06-01 |
131120006093 | 2013-11-20 | BIENNIAL STATEMENT | 2013-06-01 |
110601000905 | 2011-06-01 | APPLICATION OF AUTHORITY | 2011-06-01 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State