Search icon

NORTHERN SANITATION INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1224242 No data C/O CASELLA WASTE SYSTEMS INC, 25 GREENS HILL LANE, RUTLAND, VT, 05701 8027750325

Filings since 2008-10-28

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOHN W CASELLA Chief Executive Officer 25 GREENS HILL LN, RUTLAND, VT, United States, 05701

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310526355 0213100 2008-04-09 67 CARBIDE ROAD, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2008-04-09
Emphasis N: SSTARG07, S: POWERED IND VEHICLE
Case Closed 2008-04-10
109051433 0213100 1997-10-10 67 CARBIDE ROAD, PLATTSBURGH, NY, 12901
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1997-11-25
Case Closed 1998-06-11

Related Activity

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
300521853 0213100 1996-06-04 67 CARBIDE ROAD, PLATTSBURGH, NY, 12901
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