Name: | Waste Management of New Hampshire, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 08 May 1989 (36 years ago) |
Branch of: | Waste Management of New Hampshire, Inc., CONNECTICUT (Company Number 0041219) |
Identification Number: | 000055704 |
Place of Formation: | CONNECTICUT |
Principal Address: | 800 CAPITOL STREET SUITE 3000 SUITE 3000, HOUSTON, TX, 77002, USA |
Purpose: | WASTE SERVICES |
NAICS: | 562111 - Solid Waste Collection |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
COURTNEY A. TIPPY | SECRETARY | 800 CAPITOL STREET, SUITE 3000 HOUSTON, TX 77002 USA |
Name | Role | Address |
---|---|---|
MARK A. LOCKETT | VICE PRESIDENT | 800 CAPITOL STREET, SUITE 3000 HOUSTON, TX 77002 USA |
JAMES A. WILSON | VICE PRESIDENT | 800 CAPITOL STREET, SUITE 3000 HOUSTON, TX 77002 USA |
BRIAN J. BAUMAN | VICE PRESIDENT | 800 CAPITOL STREET, SUITE 3000 HOUSTON, TX 77002 USA |
TERRANCE G. BENNETT | VICE PRESIDENT | 800 CAPITOL STREET, SUITE 3000 HOUSTON, TX 77002 USA |
Name | Role | Address |
---|---|---|
JEFF R. BENNETT | ASSISTANT TREASURER | 800 CAPITOL STREET, SUITE 3000 HOUSTON, TX 77002 USA |
Name | Role | Address |
---|---|---|
GAIL M. LYNCH | ASSISTANT SECRETARY | 800 CAPITOL STREET, SUITE 3000 HOUSTON, TX 77002 USA |
Name | Role | Address |
---|---|---|
JOHN A. CARROLL | CFO & CONTROLLER | 800 CAPITOL STREET, SUITE 3000 HOUSTON, TX 77002 USA |
Name | Role | Address |
---|---|---|
LESLIE K. NAGY | TREASURER | 800 CAPITOL STREET, SUITE 3000 HOUSTON, TX 77002 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER N. LUCARELLE | DIRECTOR | 800 CAPITOL STREET, SUITE 3000 HOUSTON, TX 77002 USA |
COURTNEY A. TIPPY | DIRECTOR | 800 CAPITOL STREET, SUITE 3000 HOUSTON, TX 77002 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER N. LUCARELLE | PRESIDENT | 800 CAPITOL STREET, SUITE 3000 HOUSTON, TX 77002 USA |
Number | Name | File Date |
---|---|---|
202450145700 | Annual Report | 2024-04-04 |
202332661700 | Annual Report | 2023-04-10 |
202215364650 | Annual Report | 2022-04-21 |
202191354580 | Annual Report | 2021-02-15 |
202034331550 | Application for Amended Certificate of Authority | 2020-02-13 |
202034052310 | Annual Report | 2020-02-10 |
201986641340 | Annual Report | 2019-02-14 |
201857412660 | Annual Report | 2018-02-02 |
201629071820 | Annual Report | 2016-12-22 |
201589529540 | Annual Report | 2015-12-22 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State