Name: | WASTE HARMONICS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2015 (10 years ago) |
Entity Number: | 4736734 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 585-924-9640
Email rshannon@wasteharmonics.com
Email mhess@wasteharmonics.com
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2025-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-04-03 | 2023-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404000235 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230427001510 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
221129002887 | 2022-11-29 | BIENNIAL STATEMENT | 2021-04-01 |
161208000140 | 2016-12-08 | CERTIFICATE OF AMENDMENT | 2016-12-08 |
150528000434 | 2015-05-28 | CERTIFICATE OF PUBLICATION | 2015-05-28 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-215686 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-04-13 | 4500 | 2018-04-18 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-215197 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-10-16 | 350 | 2018-04-18 | Failed to maintain or produce required records |
TWC-212639 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-19 | 500 | 2015-12-04 | Failed to maintain or produce required records |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State