Name: | ATKIN'S WASTE MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1948 (77 years ago) |
Entity Number: | 81932 |
ZIP code: | 14622 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4 BAY POINT CIRCLE, ROCHESTER, NY, United States, 14622 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 BAY POINT CIRCLE, ROCHESTER, NY, United States, 14622 |
Name | Role | Address |
---|---|---|
LOUIS ATKIN | Chief Executive Officer | 4 BAY POINT CIRCLE, ROCHESTER, NY, United States, 14622 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-16 | 2014-07-11 | Address | 3620 ELMWOOD AVE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office) |
2012-05-16 | 2014-07-11 | Address | 3620 ELMWOOD AVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2012-05-16 | 2014-07-11 | Address | 3620 ELMWOOD AVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
1995-06-07 | 2012-05-16 | Address | 80 STEEL STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1995-06-07 | 2012-05-16 | Address | 80 STEEL STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140711002317 | 2014-07-11 | BIENNIAL STATEMENT | 2014-04-01 |
120516002547 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
110204000938 | 2011-02-04 | CERTIFICATE OF AMENDMENT | 2011-02-04 |
100511002410 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080423002013 | 2008-04-23 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State