Search icon

WESTFIELD DISPOSAL SERVICE, INC.

Company Details

Name: WESTFIELD DISPOSAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1983 (42 years ago)
Date of dissolution: 02 Apr 2009
Entity Number: 871624
ZIP code: 10005
County: Chautauqua
Place of Formation: New York
Principal Address: C/O CASELLA WASTE SYSTEMS INC, 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001224257
Phone:
8027750325

Latest Filings

Form type:
EFFECT
File number:
333-154309-07
Filing date:
2008-10-28
File:
Form type:
S-3
File number:
333-154309-07
Filing date:
2008-10-15
File:
Form type:
S-3/A
File number:
333-121088-09
Filing date:
2005-08-23
File:
Form type:
S-3/A
File number:
333-121088-09
Filing date:
2005-08-03
File:
Form type:
S-3
File number:
333-121088-09
Filing date:
2004-12-08
File:

History

Start date End date Type Value
2006-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-09 2006-01-27 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-02-09 2006-01-27 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-12-27 2005-02-09 Address CASELLA WAST SYSTEMS INC, 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-12612 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12613 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090402000115 2009-04-02 CERTIFICATE OF MERGER 2009-04-02
071123002286 2007-11-23 BIENNIAL STATEMENT 2007-10-01
060127000858 2006-01-27 CERTIFICATE OF CHANGE 2006-01-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State