Name: | NORTHERN SANITATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1981 (43 years ago) |
Date of dissolution: | 30 Sep 2009 |
Entity Number: | 734145 |
ZIP code: | 10011 |
County: | Clinton |
Place of Formation: | New York |
Principal Address: | 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1224242 | No data | C/O CASELLA WASTE SYSTEMS INC, 25 GREENS HILL LANE, RUTLAND, VT, 05701 | 8027750325 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | EFFECT |
File number | 333-154309-18 |
Filing date | 2008-10-28 |
File | View File |
Filings since 2008-10-15
Form type | S-3 |
File number | 333-154309-18 |
Filing date | 2008-10-15 |
File | View File |
Filings since 2005-08-23
Form type | S-3/A |
File number | 333-121088-24 |
Filing date | 2005-08-23 |
File | View File |
Filings since 2005-08-03
Form type | S-3/A |
File number | 333-121088-24 |
Filing date | 2005-08-03 |
File | View File |
Filings since 2004-12-08
Form type | S-3 |
File number | 333-121088-24 |
Filing date | 2004-12-08 |
File | View File |
Filings since 2004-03-02
Form type | 424B3 |
File number | 333-112996-45 |
Filing date | 2004-03-02 |
File | View File |
Filings since 2004-02-20
Form type | S-4 |
File number | 333-112996-45 |
Filing date | 2004-02-20 |
File | View File |
Filings since 2003-08-06
Form type | S-4/A |
File number | 333-103106-17 |
Filing date | 2003-08-06 |
File | View File |
Filings since 2003-07-24
Form type | S-4/A |
File number | 333-103106-17 |
Filing date | 2003-07-24 |
File | View File |
Filings since 2003-04-16
Form type | S-4/A |
File number | 333-103106-17 |
Filing date | 2003-04-16 |
File | View File |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOHN W CASELLA | Chief Executive Officer | 25 GREENS HILL LN, RUTLAND, VT, United States, 05701 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-07 | 2006-01-27 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-02-07 | 2006-01-27 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-11-08 | 2003-12-16 | Address | RICHARD NORRIS, 67 CARBIDE RD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
2001-03-05 | 2005-02-07 | Address | 25 GREENS HILL LN, RUTLAND, VT, 05701, USA (Type of address: Service of Process) |
2001-03-05 | 2001-11-08 | Address | 25 GREENS HILL LN, RUTLAND, VT, 05701, USA (Type of address: Principal Executive Office) |
2001-02-21 | 2005-02-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-02-21 | 2001-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-02-02 | 2001-03-05 | Address | PO BOX 950, SAND PLAINS ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2001-03-05 | Address | PO BOX 950, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2001-02-21 | Address | PO BOX 950, SAND PLAINS ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090930000399 | 2009-09-30 | CERTIFICATE OF MERGER | 2009-09-30 |
071123002338 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
060127000462 | 2006-01-27 | CERTIFICATE OF CHANGE | 2006-01-27 |
051213002969 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
050207000742 | 2005-02-07 | CERTIFICATE OF CHANGE | 2005-02-07 |
031216002605 | 2003-12-16 | BIENNIAL STATEMENT | 2003-11-01 |
011108002466 | 2001-11-08 | BIENNIAL STATEMENT | 2001-11-01 |
010305002377 | 2001-03-05 | BIENNIAL STATEMENT | 1999-11-01 |
010221000519 | 2001-02-21 | CERTIFICATE OF CHANGE | 2001-02-21 |
981223000377 | 1998-12-23 | CERTIFICATE OF MERGER | 1998-12-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310526355 | 0213100 | 2008-04-09 | 67 CARBIDE ROAD, PLATTSBURGH, NY, 12901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
109051433 | 0213100 | 1997-10-10 | 67 CARBIDE ROAD, PLATTSBURGH, NY, 12901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100740133 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100024 H |
Issuance Date | 1998-01-01 |
Abatement Due Date | 1998-01-07 |
Current Penalty | 1800.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1998-01-07 |
Abatement Due Date | 1998-01-12 |
Current Penalty | 1800.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1998-01-07 |
Abatement Due Date | 1998-01-12 |
Current Penalty | 405.0 |
Initial Penalty | 675.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1998-01-07 |
Abatement Due Date | 1998-01-12 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 1998-01-07 |
Abatement Due Date | 1998-01-12 |
Current Penalty | 405.0 |
Initial Penalty | 675.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-06-04 |
Emphasis | L: SCRAPMTL |
Case Closed | 1996-07-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 A02 |
Issuance Date | 1996-06-25 |
Abatement Due Date | 1996-07-10 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1996-06-25 |
Abatement Due Date | 1996-08-12 |
Nr Instances | 2 |
Nr Exposed | 31 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 H01 III |
Issuance Date | 1996-06-25 |
Abatement Due Date | 1996-08-12 |
Nr Instances | 2 |
Nr Exposed | 20 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State