Search icon

GFL USA INC.

Company Details

Name: GFL USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2015 (9 years ago)
Entity Number: 4819623
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 254 36th St, Unit C256, New York, NY, United States, 11232

Chief Executive Officer

Name Role Address
GUIDO BONADONNA Chief Executive Officer VIA SORENGO 1, LUGANO, Switzerland

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-09-05 2023-09-05 Address VIA SORENGO 1, LUGANO, CHE (Type of address: Chief Executive Officer)
2017-12-13 2023-09-05 Address VIA SORENGO 1, LUGANO, CHE (Type of address: Chief Executive Officer)
2017-04-07 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-04-07 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-09-15 2017-04-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-15 2017-04-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905002843 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210930003320 2021-09-30 BIENNIAL STATEMENT 2021-09-30
190903063587 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171213006149 2017-12-13 BIENNIAL STATEMENT 2017-09-01
170407000372 2017-04-07 CERTIFICATE OF CHANGE 2017-04-07
150915000100 2015-09-15 APPLICATION OF AUTHORITY 2015-09-15

Date of last update: 18 Feb 2025

Sources: New York Secretary of State