Atlantic Coast Fibers Inc

Articles of Incorporation Filter

EX-3.96
from S-4/A 9 pages Amended and Restated Operating Agreement of U.S. Fiber, LLC
12/34/56
EX-3.95
from S-4/A 2 pages Sosid: 0426020 Date Filed: 4/28/2006 3:00:00 Pm Elaine F. Marshall North Carolina Secretary of State C200611800295 State of North Carolina Department of the Secretary of State Articles of Organization Including Articles of Conversion
12/34/56
EX-3.91
from S-4/A 26 pages Bylaws of Regional Waste Services, Inc
12/34/56
EX-3.90
from S-4/A 18 pages *4. if More Than One Class Is Authorized, a Description of Each of the Different Classes of Stock With, if Any, the Preferences. Voting Powers, Qualifications, Special or Relative Rights or Privileges as to Each Class Thereof and Any Series Now Established None *5. the Restrictions if Any, Imposed by the Articles of Organization Upon the Transfer of Shares of Stock of Any Class Are as Follows: See Section 5a Attached Hereto and Incorporated Herein by Reference *6. Other Lawful Provisions if Any, for the Conduct and Regulation of Business and Affairs of the Corporation, for Its Voluntary Dissolution, or for Limiting, Defining, or Regulating the Powers of the Corporation, or of Its Directors or Stockholders, or of Any Class of Stockholders
12/34/56
EX-3.78
from S-4/A 25 pages Limited Liability Company Agreement of News of Worcester LLC a Massachusetts Limited Liability Company Dated as of October 7, 2004
12/34/56
EX-3.77
from S-4/A 2 pages Filed Mar 10 2006 Secretary of the Commonwealth Corporations Division 051 034 News of Worcester LLC Amended and Restated Certificate of Organization
12/34/56
EX-3.44
from S-4/A 7 pages Limited Liability Company Agreement of Groundco LLC
12/34/56
EX-3.38
from S-4/A 7 pages Limited Liability Company Agreement of Cwm All Waste LLC
12/34/56
EX-3.36
from S-4/A 7 pages Limited Liability Company Agreement of Colebrook Landfill LLC
12/34/56
EX-3.35
from S-4/A 1 page Certificate of Formation New Hampshire Limited Liability Company
12/34/56
EX-3.34
from S-4/A 7 pages Limited Liability Company Agreement of Chemung Landfill LLC
12/34/56
EX-3.33
from S-4/A 2 pages Csc 45 Draw Down Articles of Organization of Chemung Landfill LLC F050805000 500 Under Section 203 of the Limited Liability Company Law
12/34/56
EX-3.32
from S-4/A 7 pages Limited Liability Company Agreement of Casella Waste Services of Ontario LLC
12/34/56
EX-3.31
from S-4/A 3 pages Articles of Organization of Casella Waste Services of Ontario LLC Under Section 203 of the Limited Liability Company Law
12/34/56
EX-3.20
from S-4/A 8 pages Limited Liability Company Agreement of Casella Renewable Systems, LLC
12/34/56
EX-3.19
from S-4/A 1 page State of Delaware Secretary of State Division of Corporations Delivered 09:30 Am 05/23/2007 Filed 09:15 Am 05/23/2007 Srv 070604845 - 4357252 File Certificate of Formation of Casella Renewable Systems, LLC
12/34/56
EX-3.18
from S-4/A 9 pages Amended and Restated Limited Liability Company Agreement of Casella Recycling, LLC
12/34/56
EX-3.17
from S-4/A 18 pages 19480038 D 1910000274107 Filed 04 28 1992 Chng Fee Paid $35.00 C. B. Date May 1 1992 2 for Use by the Secretary of State Filed April 28, 1992 Deputy Secretary of State a True Copy When Attested by Signature Deputy Secretary of State State of Maine Articles of Amendment (Amendment by Shareholders Voting as One Class ) Pursuant to 13-A Mrsa §§805 and 807, the Undersigned Corporation Adopts These Articles of Amendment
12/34/56
EX-3.16
from S-4/A 7 pages Limited Liability Company Agreement of Casella Major Account Services LLC
12/34/56
EX-3.15
from S-4/A 1 page LLC Articles of Organization
12/34/56