Search icon

BFI WASTE SYSTEMS OF NORTH AMERICA, INC.

Company Details

Name: BFI WASTE SYSTEMS OF NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 1992 (33 years ago)
Authority Date: 06 Jan 1992 (33 years ago)
Last Annual Report: 08 May 2007 (18 years ago)
Organization Number: 0295032
Principal Office: 18500 North Allied Way, Phoenix, AZ 85054
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Timothy R Donovan Vice President
Roger A Groen Jr. Vice President
Jeffrey A Hughes Vice President
Dale Leon Parker Vice President
Christopher Synek Vice President
Patrick McNulty Vice President

President

Name Role
Donald W Slager President

Secretary

Name Role
Jo Lynn White Secretary

Assistant Secretary

Name Role
Connie J Gecich Assistant Secretary
Eileen Bernadette Schuler Assistant Secretary

Director

Name Role
Michael Sean Burnett Director
FLETCHER THORNE-THOMSEN, Director
Donald W Slager Director
GERALD K. BURGER Director
STEPHEN L. THOMAS Director

Treasurer

Name Role
Michael Sean Burnett Treasurer

Assumed Names

Name Status Expiration Date
ALLIED WASTE NATIONAL ACCOUNTS Inactive 2012-05-29

Filings

Name File Date
App. for Certificate of Withdrawal 2008-01-10
Certificate of Assumed Name 2007-05-29
Annual Report 2007-05-08
Annual Report 2006-06-06
Annual Report 2005-06-07
Annual Report 2003-10-06
Annual Report 2002-08-27
Annual Report 2001-04-17
Annual Report 2000-06-22
Annual Report 1999-07-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303165815 0452110 2000-10-02 2201 DIXIE HWY, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-04
Case Closed 2000-10-04
302081484 0452110 1998-09-17 1 TECHNOLOGY PLACE, BEAVER DAM, KY, 42320
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-09-28
Case Closed 1998-09-28
301896296 0452110 1998-06-10 1 TECHNOLOGY PLACE, BEAVER DAM, KY, 42320
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-10
Case Closed 1999-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1998-08-05
Abatement Due Date 1998-08-23
Current Penalty 500.0
Initial Penalty 975.0
Contest Date 1998-08-31
Final Order 1999-02-03
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 D01
Issuance Date 1998-08-05
Abatement Due Date 1998-08-18
Current Penalty 900.0
Initial Penalty 1625.0
Contest Date 1998-08-31
Final Order 1999-02-03
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 D04 IV
Issuance Date 1998-08-05
Abatement Due Date 1998-08-23
Contest Date 1998-08-31
Final Order 1999-02-03
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100146 D05 I
Issuance Date 1998-08-05
Abatement Due Date 1998-08-23
Contest Date 1998-08-31
Final Order 1999-02-03
Nr Instances 1
Nr Exposed 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100146 E01
Issuance Date 1998-08-05
Abatement Due Date 1998-08-23
Contest Date 1998-08-31
Final Order 1999-02-03
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1998-08-05
Abatement Due Date 1998-06-10
Current Penalty 325.0
Initial Penalty 750.0
Contest Date 1998-08-31
Final Order 1999-02-03
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State