1999-12-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-12-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-05-29
|
1998-08-10
|
Address
|
1301 GERVAIS STREET, SUITE 300, COLUMBIA, SC, 29201, USA (Type of address: Chief Executive Officer)
|
1998-05-29
|
1998-08-10
|
Address
|
1301 GERVAIS STREET, SUITE 300, COLUMBIA, SC, 29201, USA (Type of address: Principal Executive Office)
|
1998-04-15
|
1998-05-29
|
Address
|
1301 GERVAIS STREET, SUITE 300, COLUMBIA, SC, 29201, USA (Type of address: Principal Executive Office)
|
1998-04-15
|
1998-05-29
|
Address
|
1301 GERVAIS STREET, SUITE 300, COLUMBIA, SC, 29201, USA (Type of address: Chief Executive Officer)
|
1994-11-08
|
1999-12-03
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1994-11-08
|
1998-07-01
|
Name
|
LAIDLAW ENVIRONMENTAL SERVICES (BDT), INC.
|
1994-11-08
|
1999-12-03
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-07-22
|
1998-04-15
|
Address
|
8899 MAIN STREET, WILLIAMSVILLE, NY, 14221, 0490, USA (Type of address: Principal Executive Office)
|
1993-07-22
|
1998-04-15
|
Address
|
8899 MAIN STREET, WILLIAMSVILLE, NY, 14221, 0490, USA (Type of address: Chief Executive Officer)
|
1993-07-22
|
1994-11-08
|
Address
|
1800 ONE M&T PLAZA, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)
|
1984-05-02
|
1994-11-08
|
Name
|
BDT, INC.
|
1980-05-07
|
1984-05-02
|
Name
|
BATTERY DISPOSAL TECHNOLOGY, INC.
|
1980-05-07
|
1993-07-22
|
Address
|
GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
|