WASTE RESOURCE ASSOCIATES, INC.
Headquarter
Name: | WASTE RESOURCE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1979 (46 years ago) |
Entity Number: | 532325 |
ZIP code: | 14226 |
County: | Niagara |
Place of Formation: | New York |
Address: | 250 RIDGEWOOD DRIVE, SNYDER, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDOLPH W RAKOCZYNSKI | Chief Executive Officer | 250 RIDGEWOOD DRIVE, SNYDER, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 RIDGEWOOD DRIVE, SNYDER, NY, United States, 14226 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-24 | 2011-02-04 | Address | 250 RIDGEWOOD DR, SNYDER, NY, 14226, USA (Type of address: Principal Executive Office) |
2003-01-24 | 2011-02-04 | Address | 250 RIDGEWOOD DR, SNYDER, NY, 14226, USA (Type of address: Service of Process) |
2003-01-24 | 2011-02-04 | Address | 250 RIDGEWOOD DR, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 2003-01-24 | Address | 2576 SENECA AVENUE, NIAGARA FALLS, NY, 14305, 3293, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 2003-01-24 | Address | 2576 SENECA AVENUE, NIAGARA FALLS, NY, 14305, 3293, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180810067 | 2018-08-10 | ASSUMED NAME LLC INITIAL FILING | 2018-08-10 |
130207006218 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110204002101 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090217002004 | 2009-02-17 | BIENNIAL STATEMENT | 2009-01-01 |
070126002384 | 2007-01-26 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State