Search icon

COUNTRY WASTE SERVICES INC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COUNTRY WASTE SERVICES INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Oct 2017
Business ALEI: 1253570
Annual report due: 25 Oct 2024
Business address: 15 E Putnam Ave, Greenwich, CT, 06830-5424, United States
Mailing address: P.O. Box 719, Ridgefield, CT, United States, 06877
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: service@countrywasteservice.com

Industry & Business Activity

NAICS

562111 Solid Waste Collection

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) collecting and/or hauling nonhazardous solid waste (i.e., garbage) within a local area; (2) operating nonhazardous solid waste transfer stations; and (3) collecting and/or hauling mixed recyclable materials within a local area. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS P. PITTOCCO Agent 90 GREENWICH AVENUE, GREENWICH, CT, 06830, United States 90 GREENWICH AVENUE, GREENWICH, CT, 06830, United States +1 203-794-1122 service@countrywasteservice.com 18 COVENTRY LANE, RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address Residence address
DANIELLA MANCINI Officer 15 E Putnam Ave, 332, Greenwich, CT, 06830-5424, United States 565 West Street, Harrison, NY, 10528, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011343543 2024-03-28 - Annual Report Annual Report -
BF-0010839731 2023-07-06 - Annual Report Annual Report -
BF-0009957562 2022-09-16 - Annual Report Annual Report -
BF-0010161832 2021-11-05 2021-11-05 Change of Agent Agent Change -
BF-0008160537 2021-07-23 - Annual Report Annual Report 2020
BF-0008160536 2021-07-22 - Annual Report Annual Report 2018
BF-0008160535 2021-07-22 - Annual Report Annual Report 2019
0005953525 2017-10-25 2017-10-25 Business Formation Certificate of Incorporation -
0005953529 2017-10-25 2017-10-25 First Report Organization and First Report -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005197240 Active OFS 2024-03-13 2026-08-04 AMENDMENT

Parties

Name COUNTRY WASTE SERVICES INC
Role Debtor
Name NEW ENGLAND CARTING OF WILTON, LLC
Role Secured Party
0005026090 Active OFS 2021-11-02 2026-11-02 ORIG FIN STMT

Parties

Name COUNTRY WASTE SERVICES INC
Role Debtor
Name JC Refuse & Sons LLC
Role Secured Party
0005016129 Active OFS 2021-08-04 2026-08-04 ORIG FIN STMT

Parties

Name COUNTRY WASTE SERVICES INC
Role Debtor
Name NEW ENGLAND CARTING OF WILTON, LLC
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3680621 Intrastate Non-Hazmat 2024-06-04 62543 2023 6 4 Auth. For Hire
Legal Name COUNTRY WASTE SERVICES INC
DBA Name -
Physical Address 15 E PUTNAM AVE # 332, GREENWICH, CT, 06830-5424, US
Mailing Address PO BOX 719, RIDGEFIELD, CT, 06877-0719, US
Phone (203) 792-2525
Fax -
E-mail SERVICE@COUNTRYWASTESERVICE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3022000174
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-12-12
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit BA84702
License state of the main unit CT
Vehicle Identification Number of the main unit 3ALACXDT5GDHE3704
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information