Name: | Waste Management of Connecticut, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 12 Jun 1997 (28 years ago) |
Identification Number: | 000095505 |
Place of Formation: | DELAWARE |
Principal Address: | 800 CAPITOL STREET SUITE 3000, HOUSTON, TX, 77002, USA |
Purpose: | WASTE SERVICES |
NAICS: | 562111 - Solid Waste Collection |
Historical names: |
USA Waste of Connecticut, Inc. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER N. LUCARELLE | PRESIDENT | 800 CAPITOL STREET, SUITE 3000 HOUSTON, TX 77002 USA |
Name | Role | Address |
---|---|---|
COURTNEY A. TIPPY | SECRETARY | 800 CAPITOL STREET, SUITE 3000 HOUSTON, TX 77002 USA |
Name | Role | Address |
---|---|---|
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 |
MARK A. LOCKETT | 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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1999-09-30 | USA Waste of Connecticut, Inc. | Waste Management of Connecticut, Inc. |
Number | Name | File Date |
---|---|---|
202450142600 | Annual Report | 2024-04-04 |
202332636230 | Annual Report | 2023-04-10 |
202215362160 | Annual Report | 2022-04-21 |
202191345740 | Annual Report | 2021-02-15 |
202034011560 | Annual Report | 2020-02-10 |
201986629780 | Annual Report | 2019-02-14 |
201857314450 | Annual Report | 2018-02-02 |
201629150390 | Annual Report | 2016-12-27 |
201589692910 | Annual Report | 2015-12-23 |
201554990560 | Annual Report | 2015-02-12 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State