Search icon

WASTE MANAGEMENT-GREEN RIDGE RDF, LLC

Company Details

Name: WASTE MANAGEMENT-GREEN RIDGE RDF, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2014 (11 years ago)
Entity Number: 4626080
ZIP code: 10005
County: Warren
Place of Formation: Delaware
Address: 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

DOS Process Agent

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

Permits

Number Date End date Type Address
50834 2023-06-25 2028-06-24 Mined land permit East of landfill access rd., north of Peters Rd., northeast of SR 32
50897 2022-01-27 2027-01-26 Mined land permit E of Jewell Rd, W of Peters Rd, N of SR 32

History

Start date End date Type Value
2019-01-28 2024-08-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-22 2018-02-05 Address 1 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812001498 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220802002005 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200914000494 2020-09-14 CERTIFICATE OF AMENDMENT 2020-09-14
200804061833 2020-08-04 BIENNIAL STATEMENT 2020-08-01
SR-68538 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68537 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180806007126 2018-08-06 BIENNIAL STATEMENT 2018-08-01
180205000668 2018-02-05 CERTIFICATE OF CHANGE 2018-02-05
140822000576 2014-08-22 APPLICATION OF AUTHORITY 2014-08-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State