Name: | Landfill Service Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Mar 1999 (26 years ago) |
Date of Dissolution: | 14 Sep 2012 (13 years ago) |
Date of Status Change: | 14 Sep 2012 (13 years ago) |
Branch of: | Landfill Service Corporation, NEW YORK (Company Number 1456051) |
Identification Number: | 000105343 |
Place of Formation: | NEW YORK |
Principal Address: | 2183 PENNSYLVANIA AVENUE, APALACHIN, NY, 13732, USA |
Purpose: | TO PROVIDE A LANDFILL CEMENTITIOUS COVER SYSTEM AT THE CENTRAL LANDFILL IN JOHNSTON, RI. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOEL E. LANZ | PRESIDENT | 2183 PENNSYLVANIA AVE APALACHIN, NY 13732 USA |
Name | Role | Address |
---|---|---|
DAVID L HANSEN | TREASURER | 715 E. COMMERCE DR ST GEORGE, UT 83790 USA |
Name | Role | Address |
---|---|---|
DENNIS W. SUPER | CEO | 2183 PENNSYLVANIA AVE APALACHIN, NY 13732 USA |
Number | Name | File Date |
---|---|---|
201297855560 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293066230 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201178595390 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201173896050 | Annual Report | 2011-01-24 |
201058379780 | Annual Report | 2010-02-15 |
200942787830 | Annual Report | 2009-02-24 |
200838953990 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200812326930 | Annual Report | 2008-07-09 |
200700643510 | Annual Report | 2007-09-17 |
200704935170 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State